About

Registered Number: 03960606
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 10 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Established in 2000, Barnhill Construction Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 4 directors listed as Roberts, Robert Edward, Williams, Audrey, Murphy, John, Pyne, Stephen William for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Robert Edward 31 July 2009 - 1
MURPHY, John 30 March 2000 04 August 2010 1
PYNE, Stephen William 01 July 2001 11 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Audrey 30 March 2000 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
LIQ MISC - N/A 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 April 2015
LIQ MISC OC - N/A 24 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2014
4.40 - N/A 24 July 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
LIQ MISC - N/A 12 November 2013
LIQ MISC OC - N/A 03 October 2013
4.40 - N/A 03 October 2013
2.24B - N/A 16 May 2013
2.34B - N/A 25 March 2013
2.24B - N/A 30 October 2012
F2.18 - N/A 16 July 2012
2.17B - N/A 31 May 2012
AD01 - Change of registered office address 10 April 2012
2.12B - N/A 10 April 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 19 September 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 18 February 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 09 April 2001
395 - Particulars of a mortgage or charge 15 December 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2011 Outstanding

N/A

Mortgage debenture 29 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.