Company NameBarber Toucan Services Ltd.
Company StatusDissolved
Company Number02915788
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameBarber Toucan & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressJasmine Lodge
Kingswood Lane
Warlingham
Surrey
CR6 9AB
Secretary NameMr David Henry Mole
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressJasmine Lodge
Kingswood Lane
Warlingham
Surrey
CR6 9AB
Director NameMrs Wendy Ann Mole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2009)
RoleRetired
Correspondence AddressJasmine Lodge
Kingswood Lane
Warlingham
CR6 9AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDr Christopher David Lincroft
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleAuditor & Accountant
Correspondence AddressThe Old Drapery
7 Holland Road
Oxstead
Surrey
RH8 9AU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew John Sherar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address33 Garden House Lane
East Grinstead
West Sussex
RH19 4JT
Director NameMr Gordon William Francis Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address6 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameAndrew Sherar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address4 Acorn Close
East Grinstead
West Sussex
RH19 4BY

Location

Registered Address1 The Crescent
Station Road, Woldingham
Caterham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Financials

Year2014
Net Worth£6,157
Cash£25

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (1 page)
1 May 2008Return made up to 05/04/08; no change of members (7 pages)
7 December 2007Total exemption small company accounts made up to 30 November 2007 (1 page)
22 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Registered office changed on 25/04/07 from: barber toucan LIMITED chartered accountants chelsham place warlingham surrey CR6 9DZ (1 page)
1 April 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
12 April 2006New director appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (1 page)
9 January 2006Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page)
12 July 2005Return made up to 05/04/05; full list of members (3 pages)
13 June 2005Director resigned (1 page)
8 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
16 June 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA (1 page)
11 June 2002Return made up to 05/04/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
8 May 2001Return made up to 05/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Company name changed barber & company LIMITED\certificate issued on 08/01/01 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
19 May 2000Return made up to 05/04/00; full list of members (7 pages)
24 May 1999Return made up to 05/04/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 March 1999 (7 pages)
24 May 1999Cancel 98 shares issued 11/11/98 (2 pages)
4 May 1999New director appointed (2 pages)
2 May 1999Ad 11/09/98--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
2 May 1999Ad 11/11/98--------- £ si 98@1=98 £ ic 1500/1598 (2 pages)
2 March 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1998Full accounts made up to 5 April 1998 (8 pages)
20 April 1998Return made up to 05/04/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
16 April 1997Return made up to 05/04/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
1 May 1996Return made up to 05/04/96; no change of members (4 pages)
14 April 1996Accounting reference date shortened from 31/08 to 05/04 (1 page)
14 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 April 1995Return made up to 05/04/95; full list of members (6 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)