Company NameBibury Nursery Schools Limited
Company StatusDissolved
Company Number04477638
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameEastlife Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Paul Barker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Director NameSusan Mary Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2014)
RoleNursery School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Branksome Park
Poole
Dorset
BH13 6ED
Secretary NameMr Anthony Paul Barker
NationalityBritish
StatusClosed
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Secretary NameSusan Mary Barker
NationalityBritish
StatusClosed
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2014)
RoleNursery School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Branksome Park
Poole
Dorset
BH13 6ED
Director NameTimothy Barker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Director NameGayle Elizabeth Barker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barker Family Group LTD
50.00%
Ordinary
50 at £1Susan Mary Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
9 April 2014Termination of appointment of Timothy Barker as a director (1 page)
9 April 2014Termination of appointment of Gayle Barker as a director (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 April 2011Registered office address changed from , 42-46 High Street, Esher, Surrey, KT10 9QY on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from , 42-46 High Street, Esher, Surrey, KT10 9QY on 1 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Timothy Barker on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Mary Barker on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Return made up to 31/05/09; full list of members (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 July 2009Registered office changed on 20/07/2009 from, 15 wilderton road, poole, dorset, BH13 6ED (1 page)
30 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
2 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Return made up to 31/05/08; full list of members (5 pages)
1 August 2007Return made up to 31/05/07; full list of members (3 pages)
27 July 2007Return made up to 31/05/06; full list of members (3 pages)
29 September 2005Return made up to 31/05/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2003 (2 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2003New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
12 August 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002New secretary appointed (1 page)
12 August 2002New director appointed (1 page)
4 August 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: folly farm sires hill, north moreton oxfordshire OX11 9BQ (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Company name changed eastlife LIMITED\certificate issued on 29/07/02 (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
4 July 2002Incorporation (6 pages)