About

Registered Number: 06949923
Date of Incorporation: 01/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 2 Redheugh Road, South Wellfield, Whitley Bay, Tyne And Wear, NE25 9HJ

 

Barsdell Engineering Ltd was established in 2009, it has a status of "Dissolved". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSDELL, Michelle Marna 18 June 2012 11 November 2013 1
BARSDELL, Paul Andrew 01 July 2009 18 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 01 July 2009 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 09 November 2015
DISS40 - Notice of striking-off action discontinued 07 November 2015
AR01 - Annual Return 05 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
DS02 - Withdrawal of striking off application by a company 15 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2011
DS01 - Striking off application by a company 28 November 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
CH01 - Change of particulars for director 21 November 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 21 October 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.