Company NameCarnegie Barker Ltd
DirectorSarah Carnegie
Company StatusDissolved
Company Number02471869
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Previous NameGrafix Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Carnegie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleDesigner
Correspondence AddressThe Barn Manor Road
Towersey
Thame
Oxfordshire
OX9 3QR
Secretary NameSarah Carnegie
NationalityBritish
StatusCurrent
Appointed20 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressThe Barn Manor Road
Towersey
Thame
Oxfordshire
OX9 3QR
Director NameGeoffrey David Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 03 October 2002)
RoleDesigner
Correspondence AddressThe Barn Manor Road
Towersey
Thame
Oxfordshire
OX9 3QR

Location

Registered AddressC/O Frost Business Recovery
Limited Square Root Business
Centre 102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Turnover£718,546
Gross Profit£395,637
Net Worth£65,243
Cash£50,844
Current Liabilities£134,779

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page)
20 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
13 June 2003Registered office changed on 13/06/03 from: regent house 24-25 nutford place london W1H 5YN (1 page)
23 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Statement of affairs (8 pages)
27 November 2002Registered office changed on 27/11/02 from: 57 lower road chinnor oxfordshire OX9 4DU (1 page)
18 November 2002Director resigned (1 page)
27 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 March 2001Full accounts made up to 30 June 2000 (9 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
23 May 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
11 January 2000Full accounts made up to 30 June 1999 (9 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Return made up to 20/02/99; full list of members (6 pages)
17 September 1998Full accounts made up to 30 June 1998 (9 pages)
29 July 1998Registered office changed on 29/07/98 from: 59 union street dunstable beds LU6 1EX (1 page)
18 February 1998Return made up to 20/02/98; no change of members (4 pages)
7 October 1997Full accounts made up to 30 June 1997 (12 pages)
19 February 1997Return made up to 20/02/97; full list of members (6 pages)
17 October 1996Full accounts made up to 30 June 1996 (12 pages)
17 February 1996Return made up to 20/02/96; no change of members (4 pages)
24 October 1995Full accounts made up to 30 June 1995 (12 pages)