About

Registered Number: 03931668
Date of Incorporation: 23/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Established in 2000, Barry Pipelines Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Barry, Kirsty Jane, Allen, Mark, Wilson, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Kirsty Jane 25 October 2003 - 1
ALLEN, Mark 13 February 2008 20 July 2011 1
WILSON, Stephen 01 January 2012 01 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2016
4.68 - Liquidator's statement of receipts and payments 16 December 2014
F10.2 - N/A 30 December 2013
RESOLUTIONS - N/A 17 December 2013
RESOLUTIONS - N/A 17 December 2013
4.20 - N/A 17 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
AD01 - Change of registered office address 26 November 2013
AP01 - Appointment of director 21 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
DS01 - Striking off application by a company 02 July 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 03 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 February 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 05 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.