Company NameBarkotex Limited
Company StatusDissolved
Company Number00942087
CategoryPrivate Limited Company
Incorporation Date11 November 1968(55 years, 6 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Jaroslava Yeoman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 09 January 2001)
RoleSales Representative
Correspondence Address22 Farm Street
London
W1X 7RE
Secretary NameKaroline Mladek
NationalityBritish
StatusClosed
Appointed01 April 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address22 Farm Street
London
W1X 7RE
Director NameDerrick Arthur Leopold
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(23 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressSilver Trees 17 East Ridgeway
Cuffley
Hertfordshire
EN6 4AW
Director NameMr Zdenek Mladek
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address22 Farm Street
London
W1X 7RE
Secretary NameDerrick Arthur Leopold
NationalityBritish
StatusResigned
Appointed17 November 1991(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressSilver Trees 17 East Ridgeway
Cuffley
Hertfordshire
EN6 4AW
Director NameMr Peter Mladek
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1996)
RoleSales Manager
Correspondence Address"Briars",The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LJ
Secretary NameMrs Jaroslava Mladek
NationalityBritish
StatusResigned
Appointed18 January 1993(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleSales Representative
Correspondence Address22 Farm Street
London
W1X 7RE

Location

Registered Address6th Floor South
Brettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000Application for striking-off (1 page)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
4 December 1997Return made up to 17/11/97; full list of members (6 pages)
4 December 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
20 November 1996Return made up to 17/11/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)