Company NameBarnston Warehousing Limited
Company StatusDissolved
Company Number02780291
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameLanescope Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Eccles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 day after company formation)
Appointment Duration20 years, 11 months (closed 31 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 High Street
Dunmow
Essex
CM6 1AP
Secretary NameMr Richard Eccles
NationalityBritish
StatusClosed
Appointed19 January 1993(1 day after company formation)
Appointment Duration20 years, 11 months (closed 31 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 High Street
Dunmow
Essex
CM6 1AP
Director NameMrs Veronica Mary Eccles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(1 year after company formation)
Appointment Duration19 years, 11 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Great Dunmow
Dunmow
Essex
CM6 1AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address74 High Street
Dunmow
Essex
CM6 1AP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barnston Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(5 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(5 pages)
9 May 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 February 2011Previous accounting period shortened from 28 May 2010 to 27 May 2010 (1 page)
25 February 2011Previous accounting period shortened from 28 May 2010 to 27 May 2010 (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
22 May 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
22 May 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 May 2009 to 29 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 May 2009 to 29 May 2009 (1 page)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Veronica Mary Eccles on 18 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Richard Eccles on 18 January 2010 (2 pages)
4 February 2010Director's details changed for Richard Eccles on 18 January 2010 (2 pages)
4 February 2010Director's details changed for Veronica Mary Eccles on 18 January 2010 (2 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 151 high street brentwood essex CM14 4SA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 151 high street brentwood essex CM14 4SA (1 page)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 18/01/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 18/01/07; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: chelmsford road great dunmow essex CM6 1LP (1 page)
15 September 2006Registered office changed on 15/09/06 from: chelmsford road great dunmow essex CM6 1LP (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 February 2006Return made up to 18/01/06; full list of members (2 pages)
27 February 2006Return made up to 18/01/06; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
17 February 2005Return made up to 18/01/05; full list of members (7 pages)
17 February 2005Return made up to 18/01/05; full list of members (7 pages)
19 February 2004Return made up to 18/01/04; full list of members (7 pages)
19 February 2004Return made up to 18/01/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 January 2003Return made up to 18/01/03; full list of members (7 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
11 January 2002Return made up to 18/01/02; full list of members (6 pages)
11 January 2002Return made up to 18/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (10 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (10 pages)
14 January 1999Return made up to 18/01/99; full list of members (6 pages)
14 January 1999Return made up to 18/01/99; full list of members (6 pages)
8 May 1998Return made up to 18/01/98; no change of members (4 pages)
8 May 1998Return made up to 18/01/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 June 1997Return made up to 18/01/97; full list of members (6 pages)
10 June 1997Return made up to 18/01/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 January 1996Return made up to 18/01/96; full list of members (6 pages)
26 January 1996Return made up to 18/01/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
18 January 1993Incorporation (16 pages)
18 January 1993Incorporation (16 pages)