Company NameBarnyard Timber Company Limited
Company StatusDissolved
Company Number03384871
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NamesWater 2000 Limited and Barnyard Building Company Limited

Business Activity

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

Directors

Director NameJohn Lawrence
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Broad Street Green Road
Great Totham
Essex
CM9 8NU
Secretary NameSusan Joy Lawrence
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Broad Street Green Road Great Totham
Maldon
Essex
CM9 8NU
Director NamePaul Matthew Lawrence
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressHome Farm
Broad Street Green Road
Great Totham
Essex
CM9 8NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
13 August 2004Return made up to 11/06/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 May 2004New director appointed (2 pages)
20 February 2004Company name changed barnyard building company limite d\certificate issued on 20/02/04 (2 pages)
7 August 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
10 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 August 2001Return made up to 11/06/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Return made up to 11/06/98; full list of members (6 pages)
3 September 1997Ad 27/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
11 June 1997Incorporation (17 pages)