About

Registered Number: 03446785
Date of Incorporation: 08/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: C/O Miller, 33 Bruton Street, London, W1J 6QU

 

Having been setup in 1997, The Barnsley Miller Partnership Ltd have registered office in London, it has a status of "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
TM01 - Termination of appointment of director 08 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 18 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 29 August 2012
TM02 - Termination of appointment of secretary 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
TM01 - Termination of appointment of director 18 August 2011
AD01 - Change of registered office address 14 June 2011
AD01 - Change of registered office address 14 June 2011
CH03 - Change of particulars for secretary 29 January 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 06 November 2009
AUD - Auditor's letter of resignation 03 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 11 February 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 01 November 2007
AUD - Auditor's letter of resignation 19 July 2007
363s - Annual Return 17 April 2007
363a - Annual Return 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363a - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 30 December 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
287 - Change in situation or address of Registered Office 19 March 2003
363s - Annual Return 29 January 2003
363a - Annual Return 08 November 2002
AA - Annual Accounts 01 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 October 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
AA - Annual Accounts 14 July 1999
395 - Particulars of a mortgage or charge 15 May 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
363s - Annual Return 04 November 1998
RESOLUTIONS - N/A 10 February 1998
CERTNM - Change of name certificate 05 February 1998
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
CERTNM - Change of name certificate 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
225 - Change of Accounting Reference Date 15 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2006 Fully Satisfied

N/A

Construction cost account charge 22 May 2003 Fully Satisfied

N/A

Rent account charge 22 May 2003 Fully Satisfied

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.