Company NameBarker & Howard Limited
Company StatusDissolved
Company Number00286803
CategoryPrivate Limited Company
Incorporation Date12 April 1934(90 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameQuentin John Brunton Phillips
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(57 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence Address27 Victoria Square
Penarth
Vale Of Glamorgan
CF64 3EL
Wales
Secretary NameCaroline Teresa Davey
NationalityBritish
StatusClosed
Appointed14 January 2006(71 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address6 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PH
Director NameCaroline Teresa Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(71 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2008)
RoleSecretary
Correspondence Address6 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PH
Director NameMrs Vera Cecily Phillips
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address5 Longfield Road
Ealing
London
W5 2DH
Director NameMr Motilall Surujnarain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years, 2 months after company formation)
Appointment Duration10 years (resigned 22 June 2001)
RoleCompany Director
Correspondence Address11 Phoenix Close
West Wickham
Kent
BR4 0TA
Secretary NameMr Motilall Surujnarain
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years, 2 months after company formation)
Appointment Duration10 years (resigned 22 June 2001)
RoleCompany Director
Correspondence Address11 Phoenix Close
West Wickham
Kent
BR4 0TA
Secretary NameJoanna Ruth Phillips
NationalityBritish
StatusResigned
Appointed22 June 2001(67 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2006)
RoleCompany Director
Correspondence Address27 Victoria Square
Penarth
Vale Of Glamorgan
CF64 3EL
Wales

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£238
Cash£16,586
Current Liabilities£42,645

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 02/01/06; full list of members (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
8 November 2005Registered office changed on 08/11/05 from: barker hse 106/110 watney st. London E1 2QE (1 page)
10 January 2005Return made up to 02/01/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Return made up to 02/01/04; full list of members (6 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 02/01/02; full list of members (7 pages)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2001£ ic 1000/700 21/06/01 £ sr 300@1=300 (1 page)
4 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
12 February 2001Return made up to 02/01/01; full list of members (8 pages)
21 January 2000Return made up to 02/01/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Return made up to 02/01/99; no change of members (5 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1996Return made up to 02/01/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)