BARRY CAMMACK LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HS

Company number 05458431
Status Active - Proposal to Strike off
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address C/O THIEME AND CO, 18 THORNE ROAD, DONCASTER, S YORKS, DN1 2HS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Director's details changed for Barry James Cammack on 22 July 2016. The most likely internet sites of BARRY CAMMACK LIMITED are www.barrycammack.co.uk, and www.barry-cammack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Barry Cammack Limited is a Private Limited Company. The company registration number is 05458431. Barry Cammack Limited has been working since 20 May 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Barry Cammack Limited is C O Thieme and Co 18 Thorne Road Doncaster S Yorks Dn1 2hs. . CAMMACK, Christine is a Secretary of the company. CAMMACK, Barry James is a Director of the company. CAMMACK, Christine is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
CAMMACK, Christine
Appointed Date: 20 May 2005

Director
CAMMACK, Barry James
Appointed Date: 20 May 2005
67 years old

Director
CAMMACK, Christine
Appointed Date: 20 May 2005
68 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

BARRY CAMMACK LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
22 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

22 Jul 2016
Director's details changed for Barry James Cammack on 22 July 2016
22 Jul 2016
Director's details changed for Christine Cammack on 22 July 2016
26 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 30 more events
06 Jul 2005
Secretary resigned
06 Jul 2005
Director resigned
06 Jul 2005
New secretary appointed;new director appointed
06 Jul 2005
New director appointed
20 May 2005
Incorporation