Company NameBarker Smith Limited
Company StatusDissolved
Company Number03577099
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date30 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameStephen Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleMotor Trader
Correspondence AddressThe Meadows
South Lane
Bainton
East Yorkshire
YO25 9NQ
Secretary NameLynda Ann Piercy Smith
NationalityBritish
StatusClosed
Appointed11 October 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 30 December 2008)
RoleCompany Director
Correspondence AddressThe Meadows
South Lane
Bainton
East Yorkshire
YO25 9NQ
Secretary NameDenise Willison
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleSecretary
Correspondence Address111 Langton Road
Norton
Malton
North Yorkshire
YO17 9AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,552
Cash£1,636
Current Liabilities£231,010

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2008Liquidators statement of receipts and payments to 19 July 2008 (6 pages)
30 January 2008Liquidators statement of receipts and payments (5 pages)
3 August 2007Liquidators statement of receipts and payments (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
26 January 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
27 January 2006Statement of affairs (9 pages)
27 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 welham road norton malton north yorkshire YO17 9DP (1 page)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Return made up to 05/06/05; full list of members (7 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (2 pages)
9 June 2004Return made up to 05/06/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2003Ad 05/08/03--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
20 August 2003£ nc 10000/100000 05/08/03 (2 pages)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
25 October 2001New secretary appointed (2 pages)
5 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Particulars of mortgage/charge (5 pages)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 1999Return made up to 05/06/99; full list of members (6 pages)
25 November 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
25 November 1998Ad 05/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 June 1998Incorporation (13 pages)