About

Registered Number: 03799565
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 40 Crick Court, Spring Place, Barking, Essex, IG11 7GN

 

Barnton Electrical Services Ltd was registered on 01 July 1999 with its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Barnton Electrical Services Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNES, Walter John 01 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LYNES, Lindsay 01 July 2009 - 1
LYNES, Andrew 11 July 2007 01 July 2009 1
LYNES, Lindsay 01 July 1999 11 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 11 August 2011
CERTNM - Change of name certificate 12 April 2011
CONNOT - N/A 12 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 17 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 July 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 14 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 04 January 2006
363s - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 17 February 2005
AA - Annual Accounts 29 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.