About

Registered Number: 06864592
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 8 months ago)
Registered Address: 1 Smythe Road, Sutton At Hone, Dartford, DA4 9ED

 

Barnes Workshop Consumables Ltd was registered on 31 March 2009 and are based in Dartford, it has a status of "Dissolved". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Anthony Michael 01 April 2009 - 1
LAZELL, Julian 27 May 2009 05 July 2012 1
SMITH, Nichola 31 March 2009 20 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 17 April 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AA - Annual Accounts 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AD04 - Change of location of company records to the registered office 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 09 August 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 31 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CERTNM - Change of name certificate 17 December 2009
RESOLUTIONS - N/A 07 November 2009
RESOLUTIONS - N/A 22 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.