Company NameBarco Exports Limited
Company StatusDissolved
Company Number03020018
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameWordcall Limited

Business Activity

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

Directors

Director NameMr Michael Howard Kremer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(6 days after company formation)
Appointment Duration9 years, 9 months (closed 07 December 2004)
RoleVeneer Salesman
Correspondence Address33a The Crescent
Leeds
West Yorkshire
LS17 7LY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2004(8 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 07 December 2004)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameRoy Stuart Leach
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1998)
RoleAntique Dealer
Correspondence AddressRooklyn Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6HQ
Secretary NameRoy Stuart Leach
NationalityBritish
StatusResigned
Appointed15 February 1995(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1998)
RoleAntique Dealer
Correspondence AddressRooklyn Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6HQ
Secretary NameMr David Victor Kremer
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshville Cottage
Weeton Lane Weeton
Leeds
LS17 0AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
25 March 2004Return made up to 09/02/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
21 October 2003Return made up to 09/02/03; full list of members (6 pages)
13 October 2003Company name changed wordcall LIMITED\certificate issued on 13/10/03 (2 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 November 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
9 May 2002Return made up to 09/02/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 09/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 February 1998Return made up to 09/02/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 March 1997Return made up to 09/02/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 January 1996 (8 pages)
25 February 1996Return made up to 09/02/96; full list of members (6 pages)
24 October 1995Accounting reference date notified as 31/01 (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 February 1995Incorporation (15 pages)