Company NameSwallows Barn Limited
Company StatusDissolved
Company Number04486062
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamePoint Holdings Limited

Business Activity

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

Directors

Director NameNicola Kay Yarrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2005)
RoleDesigner
Correspondence Address3 Bouchiers Place The Street
Messing
Colchester
Essex
CO5 9TW
Secretary NameTristan Phillip Yarrow
NationalityBritish
StatusClosed
Appointed06 February 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleBuilder
Correspondence Address3 Bouchiers Place
Messing
Colchester
Essex
CO5 9TY
Director NameMaria Kelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 February 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House Cherry Chase
Tiptree
Colchester
Essex
CO5 0AE
Secretary NameNicola Kay Yarrow
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2004)
RoleDesigner
Correspondence Address3 Bouchiers Place The Street
Messing
Colchester
Essex
CO5 9TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTreehouse
Hall Road Copford
Colchester
Essex
CO6 1BN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCopford
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
1 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 September 2004Return made up to 15/07/04; full list of members (8 pages)
13 September 2004Secretary resigned (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
26 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
18 February 2003Company name changed point holdings LIMITED\certificate issued on 17/02/03 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Registered office changed on 22/08/02 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
22 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 August 2002Particulars of mortgage/charge (3 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)