About

Registered Number: 04203375
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Liquidation
Registered Address: 126 New Walk, Leicester, Leicestershire, LE1 7JA

 

Barry Burnham Ltd was established in 2001, it has a status of "Liquidation". The company has 4 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNHAM, Angela Susan 10 August 2015 - 1
DOBSON, Nicholas Robert 23 April 2001 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BURNHAM, Angela Susan 20 January 2004 - 1
BURNHAM, Barry John 23 April 2001 20 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2019
RESOLUTIONS - N/A 13 February 2019
LIQ01 - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2019
AA - Annual Accounts 07 November 2018
RESOLUTIONS - N/A 25 September 2018
MR04 - N/A 21 September 2018
MR05 - N/A 22 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 10 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 13 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 06 September 2006
RESOLUTIONS - N/A 08 August 2006
363a - Annual Return 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 30 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 27 April 2003
225 - Change of Accounting Reference Date 23 April 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.