London
W8 6HU
Director Name | Mrs Isabel Alice Melina Frances Boyer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pembroke Gardens London W8 6HU |
Director Name | Stephen Ward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Director Name | Mr David Anthony Williams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 121 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Director Name | Mrs Ella Marion Barker |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | 59 Pasture Road Letchworth Hertfordshire SG6 3LS |
Secretary Name | Gordon Leonard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Hertfordshire SG6 1NZ |
Secretary Name | Mr Martin David Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(21 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | barkergroup.co.uk |
---|---|
Telephone | 01202 291295 |
Telephone region | Bournemouth |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
138.1k at £1 | Ella Marion Barker 99.39% Ordinary |
---|---|
844 at £1 | Stephen Ward 0.61% Ordinary |
1 at £1 | Joyce Margaret Cheeseman 0.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 January 2019 | Liquidators' statement of receipts and payments to 24 October 2018 (11 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 24 October 2017 (10 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
9 November 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 48 Warwick Street London W1B 5NL on 9 November 2016 (2 pages) |
7 November 2016 | Declaration of solvency (3 pages) |
7 November 2016 | Declaration of solvency (3 pages) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Resolutions
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page) |
23 June 2016 | Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
15 December 2015 | Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
14 October 2014 | Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages) |
14 October 2014 | Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
11 December 2013 | Section 519 (1 page) |
11 December 2013 | Section 519 (1 page) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (2 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (2 pages) |
17 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 March 2004 | Location of register of members (1 page) |
9 March 2004 | Location of register of members (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
28 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
28 August 2002 | Location of register of members (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
14 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
25 July 1997 | Return made up to 11/07/97; no change of members (5 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
3 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page) |
1 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
2 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 September 1986 | Group of companies' accounts made up to 31 March 1985 (10 pages) |
2 September 1986 | Group of companies' accounts made up to 31 March 1985 (10 pages) |
12 February 1986 | Accounts made up to 31 March 1984 (10 pages) |
12 February 1986 | Accounts made up to 31 March 1984 (10 pages) |
14 January 1985 | Accounts made up to 31 March 1983 (5 pages) |
14 January 1985 | Accounts made up to 31 March 1983 (5 pages) |
10 February 1982 | Certificate of incorporation (1 page) |
10 February 1982 | Certificate of incorporation (1 page) |