Based in Lytham St. Annes in Lancashire, Barndoor Properties Ltd was established in 2001, it's status is listed as "Dissolved". There is one director listed as Montaut, Clive Arnold for the company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONTAUT, Clive Arnold | 02 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DS01 - Striking off application by a company | 10 February 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AD01 - Change of registered office address | 01 May 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 04 January 2010 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 21 February 2007 | |
363a - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 23 January 2006 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 10 January 2005 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
363s - Annual Return | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
NEWINC - New incorporation documents | 12 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 April 2005 | Outstanding |
N/A |
Mortgage | 07 April 2005 | Outstanding |
N/A |
Mortgage | 07 April 2005 | Outstanding |
N/A |
Floating charge | 02 May 2002 | Outstanding |
N/A |
Mortgage | 02 May 2002 | Outstanding |
N/A |