Company NameB. & M. Office Machines Limited
Company StatusDissolved
Company Number01623057
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameBarker Office Machines Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Garius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Paul Bruce Derry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameJohn Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressCorn Acre Barn
Jacksons Common Lane Scarisbrick
Ormskirk
L40 8HA
Director NameDerek McKenna
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address63 Dudlow Lane
Liverpool
Merseyside
L18 2EY
Secretary NameWilliam Ellison
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address12 Hall Avenue
Hough Green
Widnes
Cheshire
WA8 8XS
Director NameMrs Lesley Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressCorn Acre Barn
Jacksons Common Lane Scarisbrick
Ormskirk
L40 8HA
Director NameDr Madeline McKenna
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address63 Dudlow Lane
Liverpool
Merseyside
L18 2EY
Secretary NameDr Madeline McKenna
NationalityBritish
StatusResigned
Appointed23 January 1992(9 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address63 Dudlow Lane
Liverpool
Merseyside
L18 2EY
Director NameMr John Joseph Baccino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Partridge Road
Kirkby
Merseyside
L32 2DJ
Director NameThomas O'Brien
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 August 2008)
RoleCompany Director
Correspondence Address16 Baslow Drive
Heald Green
Cheshire
SK8 3HP
Director NameThomas O&Apos;Brien
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 August 2008)
RoleCompany Director
Correspondence Address16 Baslow Drive
Heald Green
Cheshire
SK8 3HP
Director NameMr Philip Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2013)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressIngledene 30 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Director NameMr John Joseph Baccino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Partridge Road
Kirkby
Liverpool
L32 2DJ
Director NameMr Philip Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2014)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address30 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Director NameMr Philip Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2014)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address30 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Director NameMrs Maxine Catherine Baccino
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Partridge Road
Kirkby
Liverpool
L32 2DJ
Director NameMr David Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(37 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameThe Numbers Llp (Corporation)
StatusResigned
Appointed31 October 2011(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2015)
Correspondence Address77 Corporation Street
St. Helens
Merseyside
WA10 1SX

Contact

Websitewww.bmdigital.co.uk
Email address[email protected]
Telephone0845 4025220
Telephone regionUnknown

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

134.5k at £1John Baccino
99.97%
E
4.6k at £0.01B & M Office Holdings LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£216,994
Cash£101,531
Current Liabilities£1,917,995

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 August 2008Delivered on: 8 August 2008
Satisfied on: 21 October 2015
Persons entitled: Thomas O'brien

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 1988Delivered on: 31 March 1988
Satisfied on: 24 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1984Delivered on: 6 March 1984
Persons entitled: George Carr.

Classification: Debenture
Secured details: £13,756.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
3 October 1995Delivered on: 6 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
24 March 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
10 February 2021Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page)
14 December 2020Termination of appointment of David Campbell as a director on 31 August 2020 (1 page)
21 February 2020Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages)
21 February 2020Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages)
21 February 2020Satisfaction of charge 3 in full (1 page)
21 February 2020Termination of appointment of Maxine Catherine Baccino as a director on 18 February 2020 (1 page)
21 February 2020Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages)
21 February 2020Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page)
21 February 2020Registered office address changed from Units 1 & 2 Bens Court Randles Road Knowsley Bus Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 21 February 2020 (1 page)
21 February 2020Change of details for B & M Holdings Limited as a person with significant control on 18 February 2020 (2 pages)
14 January 2020Second filing of the annual return made up to 31 July 2012 (23 pages)
14 January 2020Second filing of Confirmation Statement dated 24/09/2019 (5 pages)
14 January 2020Second filing of Confirmation Statement dated 31/07/2017 (5 pages)
14 January 2020Second filing of Confirmation Statement dated 31/07/2019 (5 pages)
14 January 2020Second filing of the annual return made up to 31 July 2013 (23 pages)
14 January 2020Second filing of Confirmation Statement dated 31/07/2018 (5 pages)
14 January 2020Second filing of the annual return made up to 31 July 2015 (23 pages)
14 January 2020Second filing of Confirmation Statement dated 31/07/2016 (5 pages)
14 January 2020Second filing of the annual return made up to 31 July 2014 (23 pages)
19 December 2019Cessation of John Joseph Baccino as a person with significant control on 18 December 2019 (1 page)
19 December 2019Change of details for B & M Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 46.14
(5 pages)
18 December 2019Statement by Directors (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2019Solvency Statement dated 17/12/19 (1 page)
14 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 December 2019Notification of John Joseph Baccino as a person with significant control on 6 April 2016 (2 pages)
12 December 2019Cessation of Partridge View Ltd as a person with significant control on 6 June 2016 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 November 2019Notification of B & M Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Notification of Partridge View Ltd as a person with significant control on 6 June 2016 (1 page)
27 November 2019Cessation of John Joseph Baccino as a person with significant control on 6 June 2016 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020.
(5 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020.
(4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020.
(4 pages)
1 August 2018Termination of appointment of William Ellison as a secretary on 21 August 2017 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020 .
(5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/01/2020.
(6 pages)
21 October 2015Satisfaction of charge 4 in full (5 pages)
21 October 2015Satisfaction of charge 4 in full (5 pages)
30 September 2015Appointment of Mrs Maxine Catherine Baccino as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mrs Maxine Catherine Baccino as a director on 29 September 2015 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 134,575.14
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 134,575.14
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2020.
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Termination of appointment of the Numbers Llp as a director on 30 January 2015 (1 page)
15 July 2015Termination of appointment of the Numbers Llp as a director on 30 January 2015 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 134,575.14
(5 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 134,575.14
(5 pages)
4 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2015Solvency Statement dated 20/02/15 (1 page)
4 March 2015Statement by Directors (1 page)
4 March 2015Statement by Directors (1 page)
4 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2015Solvency Statement dated 20/02/15 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 269,104.14
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2020.
(7 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 269,104.14
(6 pages)
15 May 2014Termination of appointment of Philip Shelton as a director (1 page)
15 May 2014Termination of appointment of Philip Shelton as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 269,104.14
(7 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 269,104.14
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2020.
(8 pages)
4 January 2013Appointment of Mr John Joseph Baccino as a director (2 pages)
4 January 2013Termination of appointment of John Baccino as a director (1 page)
4 January 2013Appointment of Mr Philip Shelton as a director (2 pages)
4 January 2013Appointment of Mr Philip Shelton as a director (2 pages)
4 January 2013Termination of appointment of John Baccino as a director (1 page)
4 January 2013Termination of appointment of Philip Shelton as a director (1 page)
4 January 2013Termination of appointment of Philip Shelton as a director (1 page)
4 January 2013Appointment of Mr John Joseph Baccino as a director (2 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2020.
(8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Termination of appointment of Philip Shelton as a director (1 page)
13 April 2012Appointment of The Numbers Llp as a director (2 pages)
13 April 2012Termination of appointment of Philip Shelton as a director (1 page)
13 April 2012Appointment of Mr John Joseph Baccino as a director (2 pages)
13 April 2012Termination of appointment of John Baccino as a director (1 page)
13 April 2012Appointment of The Numbers Llp as a director (2 pages)
13 April 2012Appointment of Mr Philip Shelton as a director (2 pages)
13 April 2012Appointment of Mr John Joseph Baccino as a director (2 pages)
13 April 2012Appointment of Mr Philip Shelton as a director (2 pages)
13 April 2012Termination of appointment of John Baccino as a director (1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap limit 07/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap limit 07/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
12 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 269,058
  • ANNOTATION SH01 was replaced on 14/06/2012 as it was not properly delivered.
(14 pages)
12 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 269,058
  • ANNOTATION SH01 was replaced on 14/06/2012 as it was not properly delivered.
(14 pages)
12 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 269,058
  • ANNOTATION SH01 was replaced on 14/06/2012 as it was not properly delivered.
(14 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Appointment terminated secretary madeline mckenna (1 page)
15 August 2008Appointment terminated secretary madeline mckenna (1 page)
15 August 2008Return made up to 31/07/08; full list of members (5 pages)
15 August 2008Return made up to 31/07/08; full list of members (5 pages)
13 August 2008Appointment terminate, director thomas o'brien logged form (1 page)
13 August 2008Declaration of assistance for shares acquisition (8 pages)
13 August 2008Appointment terminate, director thomas o'brien logged form (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Enter financial docs 04/08/2008
(3 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Enter financial docs 04/08/2008
(3 pages)
13 August 2008Declaration of assistance for shares acquisition (8 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2008Appointment terminated director thomas o'brien (1 page)
7 August 2008Appointment terminated director thomas o'brien (1 page)
31 July 2008Appointment terminated director lesley hall (1 page)
31 July 2008Appointment terminated director madeline mckenna (1 page)
31 July 2008Appointment terminated director john hall (1 page)
31 July 2008Appointment terminated director derek mckenna (1 page)
31 July 2008Appointment terminated director lesley hall (1 page)
31 July 2008Appointment terminated director madeline mckenna (1 page)
31 July 2008Appointment terminated director john hall (1 page)
31 July 2008Appointment terminated director derek mckenna (1 page)
30 July 2008Gbp ic 100/46.14\25/06/08\gbp sr [email protected]=53.86\ (1 page)
30 July 2008Gbp ic 100/46.14\25/06/08\gbp sr [email protected]=53.86\ (1 page)
30 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2007Registered office changed on 13/06/07 from: unit 1 abercrombie road, kirkby, merseyside, L33 7YN (1 page)
13 June 2007Registered office changed on 13/06/07 from: unit 1 abercrombie road kirkby merseyside L33 7YN (1 page)
5 September 2006Return made up to 31/07/06; full list of members (11 pages)
5 September 2006Return made up to 31/07/06; full list of members (11 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (11 pages)
11 August 2005Return made up to 31/07/05; full list of members (11 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 August 2003Return made up to 31/07/03; full list of members (9 pages)
9 August 2003Return made up to 31/07/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (9 pages)
13 August 2002Return made up to 31/07/02; full list of members (9 pages)
15 March 2002Ad 27/02/02--------- £ si 18@1=18 £ ic 82/100 (2 pages)
15 March 2002Ad 27/02/02--------- £ si 18@1=18 £ ic 82/100 (2 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 1999Return made up to 31/07/99; no change of members (6 pages)
1 September 1999Return made up to 31/07/99; no change of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Return made up to 31/07/98; full list of members (8 pages)
3 August 1998Return made up to 31/07/98; full list of members (8 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Return made up to 31/07/97; no change of members (6 pages)
20 August 1997Return made up to 31/07/97; no change of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
21 August 1995Return made up to 31/07/95; no change of members (6 pages)
21 August 1995Return made up to 31/07/95; no change of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
22 August 1994Return made up to 31/07/94; full list of members (7 pages)
6 September 1993Return made up to 31/07/93; no change of members (6 pages)
14 September 1992Return made up to 31/07/92; full list of members (6 pages)
4 November 1991Return made up to 30/09/91; full list of members (14 pages)
6 September 1990Return made up to 31/07/90; full list of members (4 pages)
19 October 1989Return made up to 31/08/89; full list of members (4 pages)
8 September 1988Return made up to 31/07/88; full list of members (4 pages)
25 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1988Director resigned (2 pages)
2 June 1988Director resigned (2 pages)
27 May 1988Memorandum and Articles of Association (14 pages)
27 May 1988Memorandum and Articles of Association (14 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1988Company name changed barker office machines LIMITED\certificate issued on 21/03/88 (2 pages)
18 March 1988Company name changed barker office machines LIMITED\certificate issued on 21/03/88 (2 pages)
13 November 1987Return made up to 31/07/87; full list of members (5 pages)
11 September 1986Return made up to 31/07/86; full list of members (4 pages)
30 June 1982Memorandum and Articles of Association (14 pages)
30 June 1982Memorandum and Articles of Association (14 pages)
18 March 1982Incorporation (17 pages)
18 March 1982Incorporation (17 pages)
18 March 1982Certificate of incorporation (1 page)
18 March 1982Certificate of incorporation (1 page)