Company NameGeorge Barker & Co.Limited
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusDissolved
Company Number00095774
CategoryPrivate Limited Company
Incorporation Date22 November 1907(116 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed17 November 1992(85 years after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 May 1993(85 years, 6 months after company formation)
Appointment Duration30 years, 10 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed31 August 1993(85 years, 10 months after company formation)
Appointment Duration30 years, 7 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(84 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(84 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1993)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed22 May 1992(84 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£64,806
Gross Profit-£23,561
Net Worth-£488,984
Cash£27,936
Current Liabilities£527,226

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
22 November 1995Ordinary res re. Liquidator (2 pages)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Appointment of a voluntary liquidator (2 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
30 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1994Full accounts made up to 31 October 1993 (8 pages)