Company NameBark Endeavour Limited
Company StatusDissolved
Company Number03332752
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)

Business Activity

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

Directors

Director NameMichael John Sharpe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Fisher Avenue
Vaucluse
New South Wales 2030
Australia
Director NameRear Admiral Anthony Rockley Horton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Correspondence Address19 McLoed Avenue
Roseville
New South Wales 2069
Australia
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed16 September 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Secretary NameMichael Jones
NationalityBritish
StatusCurrent
Appointed16 September 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameArthur Burton Weller
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Eaton Square
London
Sw1
Secretary NameAnthony Weller
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Bedford Street
Nedlands
West Australia
6009
Secretary NameRoger Pottie
NationalityBritish
StatusResigned
Appointed24 August 2001(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 September 2002)
RoleCompany Director
Correspondence Address12 Pockley Avenue
Roseville
New South Wales
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£252,400
Net Worth-£114,865
Cash£23,172
Current Liabilities£408,336

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2006Dissolved (1 page)
28 March 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2005Registered office changed on 16/08/05 from: 15 devonshire square london EC2M 4YW (1 page)
10 August 2005Declaration of solvency (4 pages)
10 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2005Appointment of a voluntary liquidator (1 page)
3 May 2005Return made up to 07/03/05; full list of members (7 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
15 December 2004Registered office changed on 15/12/04 from: 4TH floor 145 cannon street london EC4N 5BQ (1 page)
28 April 2004Return made up to 07/03/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 June 2003 (11 pages)
21 March 2003Full accounts made up to 30 June 2002 (10 pages)
4 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Memorandum and Articles of Association (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (5 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
10 December 2001Full accounts made up to 30 June 2001 (12 pages)
5 October 2001Full accounts made up to 30 June 2000 (12 pages)
24 September 2001Full accounts made up to 30 June 1999 (13 pages)
13 September 2001Registered office changed on 13/09/01 from: c/o citadel group representative 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
5 September 2001Return made up to 07/03/01; full list of members (5 pages)
5 September 2001Return made up to 07/03/00; full list of members (5 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (3 pages)
5 September 2001Secretary resigned (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
31 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
1 June 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Return made up to 07/03/99; full list of members (6 pages)
23 June 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
18 September 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
30 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1997Incorporation (18 pages)