Poole
Dorset
BH13 6ED
Director Name | Susan Mary Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 21 October 2014) |
Role | Nursery School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Branksome Park Poole Dorset BH13 6ED |
Secretary Name | Mr Anthony Paul Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 21 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Poole Dorset BH13 6ED |
Secretary Name | Susan Mary Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 21 October 2014) |
Role | Nursery School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Branksome Park Poole Dorset BH13 6ED |
Director Name | Timothy Barker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Poole Dorset BH13 6ED |
Director Name | Gayle Elizabeth Barker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Poole Dorset BH13 6ED |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Barker Family Group LTD 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Timothy Barker as a director (1 page) |
9 April 2014 | Termination of appointment of Gayle Barker as a director (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Registered office address changed from , 42-46 High Street, Esher, Surrey, KT10 9QY on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from , 42-46 High Street, Esher, Surrey, KT10 9QY on 1 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for Timothy Barker on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Mary Barker on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, 15 wilderton road, poole, dorset, BH13 6ED (1 page) |
30 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
2 May 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 July 2007 | Return made up to 31/05/06; full list of members (3 pages) |
29 September 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members
|
4 August 2003 | New director appointed (2 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | New director appointed (1 page) |
4 August 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: folly farm sires hill, north moreton oxfordshire OX11 9BQ (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Company name changed eastlife LIMITED\certificate issued on 29/07/02 (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
4 July 2002 | Incorporation (6 pages) |