This company is commonly known as Jean Barrington Ltd. The company was founded 20 years ago and was given the registration number 04931749. The firm's registered office is in CLIFTON MOOR. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York. This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | JEAN BARRINGTON LTD |
---|---|---|
Company Number | : | 04931749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowside, Keldholme, Kirkbymoorside, York, YO62 6ND | Director | 14 October 2003 | Active |
Hollins Cottage, Hutton Le Hole, York, YO62 6UD | Secretary | 14 October 2003 | Active |
6 Dove Way, Kirkby Mills Industrial Estate, Kirkbymoorside, York, England, YO62 6QR | Secretary | 28 October 2011 | Active |
Meadowside, Keldholme, Kirkbymoorside, York, YO62 6ND | Director | 14 October 2003 | Active |
Rosebud Cottage, Page Lane, Wombleton, York, Uk, YO62 7SE | Director | 26 June 2012 | Active |
9, Summerfield Lane, Stainsacre, Whitby, United Kingdom, YO22 4NU | Director | 04 April 2008 | Active |
6, Troutbeck Close, Pickering, England, YO18 8TE | Director | 04 April 2011 | Active |
Mr Stuart Edward Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Summerfield Lane, Whitby, England, YO22 4NU |
Nature of control | : |
|
Mr Nigel Barrington Boyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadowside, Keldholme, York, England, YO62 6ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Address | Move registers to sail company with new address. | Download |
2016-10-25 | Address | Change sail address company with new address. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.