Company NameBarfield (Commissioning Services) Limited
Company StatusDissolved
Company Number03756507
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Derek Barrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Director NameMr Jason Tongue
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Secretary NameMr Jason Tongue
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Dour Street
Dover
Kent
CT16 1BL
Director NameRoy Pennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Cock Fen Road
Wisbech
Cambridgeshire
PE14 9QQ
Secretary NameJoan Tolman
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleAccountant
Correspondence Address51 Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameMr Iain Philip Barton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Seamore Avenue
Benfleet
Essex
SS7 4EX
Secretary NameShelagh Claire Dunn
NationalityBritish
StatusResigned
Appointed17 June 2003(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 2004)
RoleQuality Manager
Correspondence Address31 The Drive
Banstead
Surrey
SM7 1DQ
Secretary NameAmanda Barrett
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2009)
RoleDirector General
Correspondence AddressPengarth
Wadhurst
East Sussex
TN5 6TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

2 at 1Barfield Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,678
Cash£6,708
Current Liabilities£182,053

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Jason Tongue on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(5 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
16 January 2009Appointment Terminated Secretary amanda barrett (1 page)
16 January 2009Appointment terminated secretary amanda barrett (1 page)
16 January 2009Director and secretary appointed jason tongue (2 pages)
16 January 2009Director and secretary appointed jason tongue (2 pages)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Return made up to 21/04/07; full list of members (2 pages)
22 January 2008Return made up to 21/04/07; full list of members (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
9 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 June 2006Return made up to 21/04/06; full list of members (7 pages)
22 June 2006Return made up to 21/04/06; full list of members (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 November 2005Return made up to 21/04/05; full list of members (7 pages)
14 November 2005Return made up to 21/04/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 August 2004Return made up to 21/04/04; full list of members (7 pages)
4 August 2004Return made up to 21/04/04; full list of members (7 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 May 2002Return made up to 21/04/02; full list of members (6 pages)
24 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2001Nc inc already adjusted 19/04/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2001Nc inc already adjusted 19/04/01 (1 page)
21 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 21/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 21/04/00; full list of members (6 pages)
19 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
21 April 1999Incorporation (15 pages)
21 April 1999Incorporation (15 pages)