Company NameBarfoot Limited
Company StatusDissolved
Company Number03732559
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Ann Lavinia Barfoot
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMrs Ann Lavinia Barfoot
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Richard Stewart Knowler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(2 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 22 September 2020)
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Richard Barfoot
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Richard Barfoot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 November 2014)
RoleFish Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage High Street
Codicote
Hitchin
Hertfordshire
SG4 8HZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Richard Stewart Knowler
8.33%
Ordinary A
60 at £1Richard Barfoot
50.00%
Ordinary
7 at £1Sara Barfoot
5.83%
Ordinary A
40 at £1Mrs Ann Lavinia Barfoot
33.33%
Ordinary B
3 at £1Richard Barfoot
2.50%
Ordinary A

Financials

Year2014
Net Worth-£59,602
Cash£879
Current Liabilities£296,807

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
30 January 2020Change of details for Mrs Ann Lavinia Barfoot as a person with significant control on 12 September 2019 (2 pages)
27 September 2019Cessation of Richard Barfoot as a person with significant control on 12 September 2019 (1 page)
27 September 2019Termination of appointment of Richard Barfoot as a director on 12 September 2019 (1 page)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 31 May 2018 (5 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 31 May 2017 (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 April 2016Secretary's details changed for Mrs Ann Lavinia Barfoot on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mrs Ann Lavinia Barfoot on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Richard Barfoot on 7 April 2016 (2 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(5 pages)
7 April 2016Director's details changed for Richard Stewart Knowler on 7 April 2016 (2 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(5 pages)
7 April 2016Director's details changed for Mrs Ann Lavinia Barfoot on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Mrs Ann Lavinia Barfoot on 7 April 2016 (1 page)
7 April 2016Director's details changed for Richard Stewart Knowler on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Richard Barfoot on 7 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120
(7 pages)
18 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 November 2014Termination of appointment of Richard Barfoot as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Richard Barfoot as a director on 21 November 2014 (1 page)
13 October 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 13 October 2014 (2 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(8 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(8 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (20 pages)
4 April 2013Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (20 pages)
27 March 2013Registered office address changed from , 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH on 27 March 2013 (1 page)
27 March 2013Registered office address changed from , 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH on 27 March 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2013
(9 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2013
(9 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Director's details changed for Richard Barfoot on 16 March 2010 (2 pages)
7 April 2011Director's details changed for Richard Barfoot on 16 March 2010 (2 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Richard Stewart Knowler on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Ann Lavinia Barfoot on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Richard Barfoot on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Richard Stewart Knowler on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Richard Barfoot on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Ann Lavinia Barfoot on 15 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
2 April 2009Return made up to 15/03/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Director and secretary's change of particulars / ann barfoot / 10/07/2008 (2 pages)
16 September 2008Director and secretary's change of particulars / ann barfoot / 10/07/2008 (2 pages)
16 September 2008Director's change of particulars / richard barfoot / 10/07/2008 (2 pages)
16 September 2008Director's change of particulars / richard barfoot / 10/07/2008 (2 pages)
9 April 2008Return made up to 15/03/08; full list of members (5 pages)
9 April 2008Return made up to 15/03/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 April 2006Return made up to 15/03/06; full list of members (9 pages)
18 April 2006Return made up to 15/03/06; full list of members (9 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 April 2005Return made up to 15/03/05; full list of members (9 pages)
7 April 2005Return made up to 15/03/05; full list of members (9 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Return made up to 15/03/04; full list of members (7 pages)
5 July 2004Return made up to 15/03/04; full list of members (7 pages)
5 July 2004New director appointed (2 pages)
19 May 2004Ad 31/03/03--------- £ si 20@1=20 £ ic 100/120 (3 pages)
19 May 2004Ad 31/03/03--------- £ si 20@1=20 £ ic 100/120 (3 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot, 99 high road, broxbourne, hertfordshire EN10 7BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot, 99 high road, broxbourne, hertfordshire EN10 7BN (1 page)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
14 May 2001Return made up to 15/03/01; full list of members (6 pages)
14 May 2001Return made up to 15/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 June 2000Registered office changed on 08/06/00 from: the old mustard pot, 99 high street, broxbourn, hertfordshire EN10 7BN (1 page)
8 June 2000Ad 15/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000Registered office changed on 08/06/00 from: the old mustard pot, 99 high street, broxbourn, hertfordshire EN10 7BN (1 page)
8 June 2000Ad 15/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
21 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
6 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
6 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: crown house 64 whitchurch road, cardiff, CF14 3LX (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: crown house 64 whitchurch road, cardiff, CF14 3LX (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
15 March 1999Incorporation (16 pages)
15 March 1999Incorporation (16 pages)