Barnwoods Limited YORK


Barnwoods Limited was formally closed on 2019-12-31. Barnwoods was a private limited company that was located at 2Nd Floor, Gateway 2, Holgate Park Drive, York, YO26 4GB, ENGLAND. This company (officially started on 2007-06-11) was run by 2 directors and 1 secretary.
Director Adam C. who was appointed on 22 July 2016.
Director Martin O. who was appointed on 19 December 2014.
Moving on to the secretaries, we can name: Sapna F. appointed on 22 June 2007.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House database, there was a name change on 2007-06-22 and their previous name was De Facto 1496. The most recent confirmation statement was filed on 2019-06-11 and last time the annual accounts were filed was on 31 December 2017. 2016-06-11 was the date of the most recent annual return.

Barnwoods Limited Address / Contact

Office Address 2nd Floor, Gateway 2
Office Address2 Holgate Park Drive
Town York
Post code YO26 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06275645
Date of Incorporation Mon, 11th Jun 2007
Date of Dissolution Tue, 31st Dec 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 25th Jun 2020
Last confirmation statement dated Tue, 11th Jun 2019

Company staff

Adam C.

Position: Director

Appointed: 22 July 2016

Martin O.

Position: Director

Appointed: 19 December 2014

Sapna F.

Position: Secretary

Appointed: 22 June 2007

Ronan J.

Position: Director

Appointed: 30 April 2014

Resigned: 25 October 2019

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

Simon E.

Position: Director

Appointed: 01 July 2010

Resigned: 30 April 2014

Alison T.

Position: Director

Appointed: 01 June 2010

Resigned: 31 December 2012

Paul T.

Position: Director

Appointed: 17 July 2007

Resigned: 31 May 2014

Dean F.

Position: Director

Appointed: 22 June 2007

Resigned: 01 July 2010

Paul L.

Position: Director

Appointed: 22 June 2007

Resigned: 01 July 2010

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2007

Resigned: 22 June 2007

Travers Smith Directors Limited

Position: Director

Appointed: 11 June 2007

Resigned: 22 June 2007

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 11 June 2007

Resigned: 22 June 2007

People with significant control

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1496 June 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Director's appointment was terminated on October 25, 2019
filed on: 28th, October 2019
Free Download (1 page)

Company search

Advertisements