About

Registered Number: 04338533
Date of Incorporation: 12/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: Andrew Seed Accountants, 54 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTAUT, Clive Arnold 02 January 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.