About

Registered Number: 03154616
Date of Incorporation: 02/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: 28 Greens Road, Cambridge, CB4 3EF

 

Founded in 1996, The Barn Health & Leisure Ltd have registered office in Cambridge, it's status at Companies House is "Dissolved". The companies directors are listed as Allan, Richard Charles, Allan, Michael Patrick, Sallis, Sean, Allan, Wendy Gay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Wendy Gay 02 February 1996 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Richard Charles 24 May 2007 - 1
ALLAN, Michael Patrick 01 January 2007 25 May 2007 1
SALLIS, Sean 15 March 2002 31 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 11 July 2014
AR01 - Annual Return 05 February 2014
MR04 - N/A 10 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 February 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 16 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
123 - Notice of increase in nominal capital 02 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 May 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 27 March 2000
225 - Change of Accounting Reference Date 27 March 2000
CERTNM - Change of name certificate 04 January 2000
395 - Particulars of a mortgage or charge 16 November 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 04 February 1998
RESOLUTIONS - N/A 04 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 04 April 1997
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.