Company NameBarnes Corrugated Limited
Company StatusDissolved
Company Number02153979
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameLanternlite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Barnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 12 months (closed 22 March 2011)
RolePackaging Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressHidden Maple Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Director NameMrs Sheila Barnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 12 months (closed 22 March 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressHidden Maple Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Secretary NameMrs Sheila Barnes
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 12 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHidden Maple Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ

Location

Registered Address90 High Street
Kelvedon
Colchester
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (4 pages)
23 November 2010Application to strike the company off the register (4 pages)
20 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Sheila Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Michael Barnes on 16 July 2010 (2 pages)
13 April 2010Director's details changed for Mrs Sheila Barnes on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Michael Barnes on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Michael Barnes on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(5 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(5 pages)
13 April 2010Director's details changed for Mrs Sheila Barnes on 21 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 21/03/09; full list of members (4 pages)
9 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 March 2009Director's Change of Particulars / michael barnes / 21/03/2008 / HouseName/Number was: , now: 2; Street was: the thatched cottage, now: tye green paddock; Area was: church street, now: glemsford; Post Town was: gestingthorpe, now: sudbury; Region was: essex, now: suffolk; Post Code was: CO9 3AZ, now: CO10 7TS; Country was: , now: united kingdom (1 page)
2 March 2009Director and Secretary's Change of Particulars / sheila barnes / 21/03/2008 / HouseName/Number was: , now: 2; Street was: the thatched cottage, now: tye green paddock; Area was: church street, now: glemsford; Post Town was: gestingthorpe, now: sudbury; Region was: essex, now: suffolk; Post Code was: CO9 3AZ, now: CO10 7TS; Country was: , now: unite (1 page)
2 March 2009Return made up to 21/03/08; full list of members (4 pages)
2 March 2009Director's change of particulars / michael barnes / 21/03/2008 (1 page)
2 March 2009Return made up to 21/03/08; full list of members (4 pages)
2 March 2009Director and secretary's change of particulars / sheila barnes / 21/03/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 21/03/06; full list of members (2 pages)
20 June 2006Return made up to 21/03/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 March 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
27 August 2004Accounts made up to 31 March 2004 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 May 2003Accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 21/03/03; full list of members (7 pages)
5 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Accounts made up to 31 March 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 December 2001Accounts made up to 31 March 2001 (2 pages)
19 April 2001Return made up to 21/03/01; full list of members (6 pages)
19 April 2001Return made up to 21/03/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 January 2001Accounts made up to 31 March 2000 (2 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 March 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts made up to 31 March 1999 (2 pages)
30 March 1999Return made up to 21/03/99; no change of members (4 pages)
30 March 1999Return made up to 21/03/99; no change of members (4 pages)
20 August 1998Accounts made up to 31 March 1998 (1 page)
20 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 March 1998Return made up to 21/03/98; full list of members (6 pages)
25 March 1998Return made up to 21/03/98; full list of members (6 pages)
21 November 1997Accounts made up to 31 March 1997 (2 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
22 July 1996Accounts made up to 31 March 1996 (2 pages)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
12 April 1995Accounts made up to 31 March 1995 (2 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 March 1995Return made up to 21/03/95; full list of members (6 pages)