Company NameBarkpine Limited
Company StatusDissolved
Company Number04382833
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 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 NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 7 months after company formation)
Appointment Duration7 years (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
RH17 7HS
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed31 December 2002(10 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 24 October 2017)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2002(10 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 24 October 2017)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,068
Current Liabilities£557

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
8 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 October 2010Appointment of Susan Hollyman as a director (2 pages)
5 October 2010Appointment of Susan Hollyman as a director (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
1 March 2008Return made up to 27/02/08; full list of members (3 pages)
1 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Registered office changed on 27/02/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page)
27 February 2007Registered office changed on 27/02/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
25 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (6 pages)
16 March 2006Return made up to 27/02/06; full list of members (6 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 October 2003Return made up to 27/02/03; full list of members (6 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Return made up to 27/02/03; full list of members (6 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
11 November 2002Memorandum and Articles of Association (8 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Memorandum and Articles of Association (8 pages)
27 February 2002Incorporation (13 pages)
27 February 2002Incorporation (13 pages)