Dover
Kent
CT16 1BL
Director Name | Mr Jason Tongue |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlton House Dour Street Dover Kent CT16 1BL |
Secretary Name | Mr Jason Tongue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlton House Dour Street Dover Kent CT16 1BL |
Director Name | Roy Pennings |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Cock Fen Road Wisbech Cambridgeshire PE14 9QQ |
Secretary Name | Joan Tolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Welcomes Road Kenley Surrey CR8 5HA |
Director Name | Mr Iain Philip Barton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Seamore Avenue Benfleet Essex SS7 4EX |
Secretary Name | Shelagh Claire Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2004) |
Role | Quality Manager |
Correspondence Address | 31 The Drive Banstead Surrey SM7 1DQ |
Secretary Name | Amanda Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2009) |
Role | Director General |
Correspondence Address | Pengarth Wadhurst East Sussex TN5 6TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13 Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
2 at 1 | Barfield Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,678 |
Cash | £6,708 |
Current Liabilities | £182,053 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jason Tongue on 14 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jason Tongue on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jason Tongue on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Peter Derek Barrett on 14 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
16 January 2009 | Appointment Terminated Secretary amanda barrett (1 page) |
16 January 2009 | Appointment terminated secretary amanda barrett (1 page) |
16 January 2009 | Director and secretary appointed jason tongue (2 pages) |
16 January 2009 | Director and secretary appointed jason tongue (2 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Return made up to 21/04/07; full list of members (2 pages) |
22 January 2008 | Return made up to 21/04/07; full list of members (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 November 2005 | Return made up to 21/04/05; full list of members (7 pages) |
14 November 2005 | Return made up to 21/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 August 2004 | Return made up to 21/04/04; full list of members (7 pages) |
4 August 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
18 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members
|
15 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 19/04/01 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 19/04/01 (1 page) |
21 May 2001 | Return made up to 21/04/01; full list of members
|
21 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members
|
10 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Particulars of mortgage/charge (7 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (15 pages) |
21 April 1999 | Incorporation (15 pages) |