Company NameG. Barnett Construction Limited
Company StatusDissolved
Company Number06765589
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date15 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Domakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressStranton House
Southend Road
Billericay
Essex
CM11 2PT
Director NameMr David Domakin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleBuilding Constructor
Country of ResidenceUnited Kingdom
Correspondence Address7 Montague Way
Billericay
Essex
CM12 0UB
Director NameMr Simon Domakin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleBuilding Constructor
Country of ResidenceUnited Kingdom
Correspondence Address8 Invicta Court
Billericay
Essex
CM12 0LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,240
Cash£5,335
Current Liabilities£79,141

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
15 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
24 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (15 pages)
24 June 2015Liquidators statement of receipts and payments to 12 April 2015 (15 pages)
24 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (15 pages)
6 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (15 pages)
6 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (15 pages)
6 June 2014Liquidators statement of receipts and payments to 12 April 2014 (15 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (15 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (15 pages)
18 June 2013Liquidators statement of receipts and payments to 12 April 2013 (15 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Statement of affairs with form 4.19 (5 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (5 pages)
2 April 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(5 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
7 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Andrew Domakin on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Simon Domakin on 31 October 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Andrew Domakin on 31 October 2009 (2 pages)
10 December 2009Director's details changed for David Domakin on 31 October 2009 (2 pages)
10 December 2009Director's details changed for David Domakin on 31 October 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Simon Domakin on 31 October 2009 (2 pages)
11 February 2009Director appointed david domakin (2 pages)
11 February 2009Director appointed andrew domakin (2 pages)
11 February 2009Director appointed simon domakin (2 pages)
11 February 2009Director appointed david domakin (2 pages)
11 February 2009Director appointed andrew domakin (2 pages)
11 February 2009Director appointed simon domakin (2 pages)
10 December 2008Appointment terminated director barbara kahan (1 page)
10 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 December 2008Appointment terminated director barbara kahan (1 page)
4 December 2008Incorporation (16 pages)
4 December 2008Incorporation (16 pages)