Active - Proposal to Strike off
Company Information for SOUTHBARN LIMITED
3 OAKLANDS, PONTELAND, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE20 9PH,
|
Company Registration Number
03527201
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUTHBARN LIMITED | |
Legal Registered Office | |
3 OAKLANDS PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9PH Other companies in NE20 | |
Company Number | 03527201 | |
---|---|---|
Company ID Number | 03527201 | |
Date formed | 1998-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-09-07 06:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOREEN MARGARET HORNSBY |
||
GEOFFREY ALLAN HORNSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY PHILIP JACKSON |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REIVERS RESOURCES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1998-09-24 | Dissolved 2015-04-06 | |
REIVERS PLANT HIRE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1998-08-06 | Dissolved 2017-06-22 | |
PIGASUS LTD | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active - Proposal to Strike off | |
REIVERS MANUFACTURING LTD | Director | 2008-08-15 | CURRENT | 2008-08-15 | Active - Proposal to Strike off | |
P.I.G. ESTATES LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-23 | Active | |
REIVERS RESOURCES LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Dissolved 2015-04-06 | |
REIVERS PLANT HIRE LIMITED | Director | 1998-08-06 | CURRENT | 1998-08-06 | Dissolved 2017-06-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Allan Hornsby on 2010-03-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 29/03/09; full list of members | |
288c | Director's change of particulars / geoffrey hornsby / 03/04/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 679 WEST ROAD WEST DENTON NEWCASTLE UPON TYNE NE15 7QQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
RES13 | DISPENSE WITH SECT 252 13/10/05 | |
ELRES | S252 DISP LAYING ACC 13/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/03/99 | |
ELRES | S252 DISP LAYING ACC 29/03/99 | |
363a | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHBARN LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SOUTHBARN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |