Company NameBarkland Tree Specialists Limited
Company StatusDissolved
Company Number04793462
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven John Owens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleTree Surgeon
Correspondence Address87 Longford Avenue
Bedfont
Feltham
Middlesex
TW14 9TH
Secretary NameLindsey Sibley
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Burndell Way
Yeading
Middx
UB4 9YF
Director NameJay Sibley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 January 2011)
RoleTree Surgery
Country of ResidenceUnited Kingdom
Correspondence AddressVermeulens Garden Centre
Horton Road Stanwell Moor
Staines
Middlesex
TW19 6AE
Director NameJay Sibley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address17 Burndell Way
Yeading
Middlesex
UB4 9YF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressVermeulens Garden Centre
Horton Road Stanwell Moor
Staines
Middlesex
TW19 6AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,131
Cash£3,746
Current Liabilities£34,126

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 November 2009Appointment of Jay Sibley as a director (3 pages)
12 November 2009Appointment of Jay Sibley as a director (3 pages)
4 September 2009Return made up to 10/06/09; full list of members (3 pages)
4 September 2009Return made up to 10/06/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 February 2009Appointment Terminated Director jay sibley (1 page)
13 February 2009Appointment terminated director jay sibley (1 page)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 June 2008Return made up to 10/06/08; full list of members (4 pages)
24 June 2008Return made up to 10/06/08; full list of members (4 pages)
2 October 2007Registered office changed on 02/10/07 from: vermulens garden centre, horton road, stanwell moor staines middlesex TW19 6AE (1 page)
2 October 2007Registered office changed on 02/10/07 from: vermulens garden centre, horton road, stanwell moor staines middlesex TW19 6AE (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 5 willow house river gardens north feltam trading estate feltham middlesex TW14 0RD (1 page)
10 August 2007Return made up to 10/06/07; full list of members (3 pages)
10 August 2007Return made up to 10/06/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 5 willow house river gardens north feltam trading estate feltham middlesex TW14 0RD (1 page)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 October 2005Registered office changed on 03/10/05 from: 17 burndell way yeading middlesex UB4 9YF (1 page)
3 October 2005Registered office changed on 03/10/05 from: 17 burndell way yeading middlesex UB4 9YF (1 page)
2 September 2005Return made up to 10/06/05; full list of members (2 pages)
2 September 2005Return made up to 10/06/05; full list of members (2 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 October 2004Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page)
26 October 2004Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page)
20 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 July 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 July 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)