About

Registered Number: 01191618
Date of Incorporation: 26/11/1974 (49 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Having been setup in 1974, Barnes Bros. (Fleetwood) Electrical Ltd are based in Lytham St. Annes in Lancashire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are Barnes, Andrew David, Barnes, Kenneth David, Barnes, Peter Neville, Barnes, Richard, Burrough, Daniel Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Andrew David 13 April 2000 - 1
BARNES, Kenneth David 26 November 1974 16 January 2017 1
BARNES, Peter Neville 26 November 1974 27 April 2010 1
BARNES, Richard 24 March 2015 16 January 2017 1
BURROUGH, Daniel Robert 03 August 2011 18 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
LIQ14 - N/A 04 June 2019
LIQ03 - N/A 24 May 2018
RESOLUTIONS - N/A 31 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2017
4.20 - N/A 31 March 2017
AD01 - Change of registered office address 22 March 2017
TM02 - Termination of appointment of secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 08 September 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 15 February 1995
RESOLUTIONS - N/A 04 February 1995
363s - Annual Return 12 January 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 19 May 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
NEWINC - New incorporation documents 28 November 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.