Company NameBarnyard Services (UK) Ltd
Company StatusDissolved
Company Number08380153
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marion Evelyn Harvey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMiss Faye Hooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Jason Henry Harvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Jason Henry Harvey
34.00%
Ordinary
33 at £1Faye Hooper
33.00%
Ordinary
33 at £1Marion Harvey
33.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
29 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
11 June 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
8 February 2018Notification of Marion Evelyn Harvey as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
8 February 2018Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages)
21 November 2016Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 February 2015Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages)
25 February 2015Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
1 November 2013Appointment of Mrs Marion Harvey as a director (2 pages)
1 November 2013Appointment of Miss Faye Hooper as a director (2 pages)
1 November 2013Appointment of Mrs Marion Harvey as a director (2 pages)
1 November 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 100
(3 pages)
1 November 2013Appointment of Miss Faye Hooper as a director (2 pages)
1 November 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 100
(3 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)