About

Registered Number: 03931668
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Based in Cheltenham, Barry Pipelines Ltd was established in 2000. There are 3 directors listed as Barry, Kirsty Jane, Allen, Mark, Wilson, Stephen for the business.

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.