This company is commonly known as Barrier (offshore) Engineering Limited. The company was founded 41 years ago and was given the registration number 01664091. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | BARRIER (OFFSHORE) ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01664091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 1982 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 01 February 2019 | Active |
39, Campion Drive, Guisborough, England, TS14 8EU | Director | 18 September 1992 | Active |
Joyce Buildings, Haverton Hill Industrial Estate, Billingham, England, TS23 1PZ | Director | 01 February 2016 | Active |
9, The Village, Archerfield, Dirleton, North Berwick, Scotland, EH39 5HT | Secretary | 24 March 1993 | Active |
49 Woodlands, Gosforth, Newcastle Upon Tyne, NE3 4YL | Secretary | - | Active |
53, Fatfield Park, Washington, NE38 8BP | Director | 01 February 2006 | Active |
54 Grange Park, West Monkseaton, Whitley Bay, NE25 9RU | Director | - | Active |
10 The Grove, Guisborough, TS14 8BG | Director | - | Active |
9, The Village, Archerfield, Dirleton, North Berwick, Scotland, EH39 5HT | Director | 18 September 1992 | Active |
3 Pine Hill, Coulby Newham, Middlesbrough, TS8 0RW | Director | - | Active |
Beson Farmhouse, Longframlington, Morpeth, NE65 8EN | Director | - | Active |
Mr Christopher James Garbutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Appoint person secretary company with name date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.