This company is commonly known as Barons Finance Limited. The company was founded 24 years ago and was given the registration number 03984346. The firm's registered office is in MANCHESTER. You can find them at The Cooper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARONS FINANCE LIMITED |
---|---|---|
Company Number | : | 03984346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 2000 |
End of financial year | : | 31 May 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cooper Room Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bmw Avenue,, L'Agrement,, Saint Pierre, Mauritius, | Corporate Director | 12 March 2011 | Active |
169 Perry Vale, Forest Hill, London, SE23 2JD | Secretary | 08 May 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 02 May 2000 | Active |
PO BOX 37847,, 169a Perry Vale,, Forest Hill, London, SE23 2WE | Corporate Secretary | 21 June 2004 | Active |
135 Elmcroft Avenue, London, E11 2BS | Director | 08 May 2000 | Active |
169, Perry Vale, London, SE23 2JD | Director | 06 August 2009 | Active |
169 Perry Vale, Forest Hill, London, SE23 2JD | Director | 26 May 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 May 2000 | Active |
Centre D'Affaires Gopee, 1 Bmw Avenue, L'Agrement, Mauritius, | Corporate Director | 31 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-25 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-02-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-07-15 | Insolvency | Liquidation miscellaneous. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Insolvency | Liquidation miscellaneous. | Download |
2014-12-30 | Insolvency | Liquidation miscellaneous. | Download |
2014-02-05 | Insolvency | Liquidation miscellaneous. | Download |
2012-12-07 | Address | Change registered office address company with date old address. | Download |
2012-12-03 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-10-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-17 | Gazette | Gazette filings brought up to date. | Download |
2012-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-13 | Gazette | Gazette notice compulsary. | Download |
2011-03-17 | Officers | Appoint corporate director company with name. | Download |
2011-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-28 | Gazette | Gazette filings brought up to date. | Download |
2010-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.