BARRINGTON DISTRIBUTION LTD
Status | DISSOLVED |
Company No. | 09962130 |
Category | Private Limited Company |
Incorporated | 21 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 6 days |
SUMMARY
BARRINGTON DISTRIBUTION LTD is an dissolved private limited company with number 09962130. It was incorporated 8 years, 4 months, 12 days ago, on 21 January 2016 and it was dissolved 4 years, 9 months, 6 days ago, on 27 August 2019. The company address is Centra Lofts Centra Lofts, Newcastle Upon Tyne, NE1 4DR.
Company Fillings
Appoint person director company with name date
Date: 07 Jan 2018
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-14
Officer name: Mr Dominick Shelly
Documents
Termination director company with name termination date
Date: 07 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: Lee Hepburn
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Old address: 3 Brindley Place Birmingham B1 2JB England
Change date: 2017-10-12
New address: Centra Lofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR
Documents
Confirmation statement with updates
Date: 28 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Termination director company with name termination date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Harrison
Termination date: 2017-08-26
Documents
Cessation of a person with significant control
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-26
Psc name: Benjamin Harrison
Documents
Appoint person director company with name date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-26
Officer name: Mr Lee Hepburn
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
New address: 3 Brindley Place Birmingham B1 2JB
Change date: 2017-08-25
Old address: Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England
Documents
Gazette filings brought up to date
Date: 09 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Weston
Termination date: 2017-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mr Benjamin Harrison
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Old address: Unit 8 Transbritannia Enterprise Park Blaydon-on-Tyne Tyne and Wear NE21 5NH United Kingdom
New address: Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR
Change date: 2016-06-09
Documents
Termination director company with name termination date
Date: 28 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Bowman
Termination date: 2016-02-01
Documents
Appoint person director company with name date
Date: 28 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Weston
Appointment date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: 78a Victoria Terrace Bedlington NE225QE United Kingdom
Change date: 2016-02-04
New address: Unit 8 Transbritannia Enterprise Park Blaydon-on-Tyne Tyne and Wear NE21 5NH
Documents
Some Companies
AMCOUNTING AND FINANCE LIMITED
UNIT 9 - 11,DUNBLANE,FK15 9AJ
Number: | SC573651 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FINCH ROAD,READING,RG6 7JU
Number: | 11321625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CYCLO WORKS LIFFORD LANE,BIRMINGHAM,B30 3DY
Number: | 09640145 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08091591 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SILVERDALE,HASSOCKS,BN6 8RD
Number: | 09568950 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 07419846 |
Status: | ACTIVE |
Category: | Private Limited Company |