Company NameBarkland Cleaning Limited
Company StatusDissolved
Company Number03530408
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NamesMarlbase Limited and Barkland (UK) Limited

Business Activity

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

Directors

Director NameMartin Christopher Sharman Cox
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressWoodways New Road
Cranbrook
Kent
TN17 3LE
Director NameMichael John Rickard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Secretary NameSteven Paul Terry
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Director NameKulvinder Kaur Dulai-Gill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressMicawber Quarry Road
Oxted
Surrey
RH8 9HF
Secretary NameMr Stephen Kenneth Erhard Ashton
NationalityBritish
StatusResigned
Appointed09 May 1999(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameElaine Hunt
NationalityBritish
StatusResigned
Appointed21 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2000)
RoleCompany Director
Correspondence Address64 Mulgrave Road
Sutton
Surrey
SM2 6LX
Secretary NameYvonne Weaver
NationalityBritish
StatusResigned
Appointed23 October 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2004)
RolePersonal Assistant
Correspondence AddressDenede
Crowborough Road, Nutley
Uckfield
East Sussex
TN22 3HU
Secretary NameMichael John Rickard
NationalityBritish
StatusResigned
Appointed07 June 2004(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressNormanswood Oast Stonegate Road
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address82 Hampton Road West
Hanworth
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts22 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End20 June

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: longbrooks knowle road brenchley tonbridge kent TN12 7DJ (1 page)
5 August 2004New secretary appointed (3 pages)
3 August 2004Secretary resigned (1 page)
23 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2004Accounts for a dormant company made up to 22 June 2003 (4 pages)
27 April 2003Return made up to 19/03/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 23 June 2002 (4 pages)
18 April 2002Return made up to 19/03/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 24 June 2001 (4 pages)
27 March 2001Return made up to 19/03/01; full list of members (6 pages)
12 March 2001Accounting reference date extended from 13/06/00 to 20/06/00 (1 page)
12 March 2001Accounts for a dormant company made up to 25 June 2000 (4 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
21 April 2000Return made up to 19/03/00; full list of members (6 pages)
15 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2000Accounts for a dormant company made up to 13 June 1999 (4 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
15 April 1999Return made up to 19/03/99; full list of members (6 pages)
12 April 1999Accounting reference date extended from 31/03/99 to 13/06/99 (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (3 pages)
15 May 1998Company name changed barkland (uk) LIMITED\certificate issued on 15/05/98 (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1998Company name changed marlbase LIMITED\certificate issued on 22/04/98 (2 pages)
19 March 1998Incorporation (20 pages)