Company NameBarnet Boilers Limited
Company StatusDissolved
Company Number07991984
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Alexander Folkes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD
Director NameMrs June Elizabeth Folkes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD

Contact

Websitebarnetboilers.co.uk
Telephone2084547400
Telephone regionUnknown

Location

Registered Address1 Russell Terrace, Lombard Street
Horton Kirby
Dartford
DA4 9DD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaHorton Kirby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Folkes
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£1,718
Current Liabilities£12,957

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
28 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
8 August 2022Termination of appointment of June Elizabeth Folkes as a director on 29 July 2022 (1 page)
8 August 2022Change of details for Mr Richard Alexander Folkes as a person with significant control on 29 July 2022 (2 pages)
8 August 2022Director's details changed for Mr Richard Alexander Folkes on 29 July 2022 (2 pages)
5 May 2022Micro company accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 August 2019Director's details changed for Mrs June Folks on 21 August 2019 (2 pages)
4 February 2019Appointment of Mrs June Folks as a director on 3 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 1 Russell Terrace, Lombard Street Horton Kirby Dartford DA4 9DD on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 1 Russell Terrace, Lombard Street Horton Kirby Dartford DA4 9DD on 7 August 2017 (1 page)
28 April 2017Director's details changed for Mr Richard Alexander Folkes on 25 January 2017 (2 pages)
28 April 2017Director's details changed for Mr Richard Alexander Folkes on 25 January 2017 (2 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Richard Alexander Folkes on 17 February 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Richard Alexander Folkes on 17 February 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 23 Summerfields Avenue London N12 0TD United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 23 Summerfields Avenue London N12 0TD United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 23 Summerfields Avenue London N12 0TD United Kingdom on 2 April 2012 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)