Company NameJohn Baarda Marketing Ltd.
Company StatusDissolved
Company Number03839945
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NamesRockymove Limited and Suntek Salads Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Ian Baarda
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 01 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyecroft 111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Secretary NameJanet Baarda
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 01 June 2010)
RoleCompany Director
Correspondence Address111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Director NamePeter Andrew Overvoorde
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2001)
RoleGrower
Country of ResidenceEngland
Correspondence AddressSouthfield Lodge Marsh Lane
Keyingham
Hull
North Humberside
HU12 9SU
Secretary NameMr David Ian Baarda
NationalityBritish
StatusResigned
Appointed26 November 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyecroft 111 Stockbridge Road
Elloughton
Brough
North Humberside
HU15 1HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bdo Stoy Hayward Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 June 2010Final Gazette dissolved following liquidation (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
1 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
7 February 2009Registered office changed on 07/02/2009 from 111 stockbridge road elloughton brough north humberside HU15 1HW (1 page)
7 February 2009Registered office changed on 07/02/2009 from 111 stockbridge road elloughton brough north humberside HU15 1HW (1 page)
6 February 2009Declaration of solvency (3 pages)
6 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Declaration of solvency (3 pages)
6 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-26
(1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
31 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 October 2008Return made up to 13/09/08; full list of members (3 pages)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
8 January 2007Return made up to 13/09/06; full list of members (6 pages)
8 January 2007Return made up to 13/09/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 September 2005Return made up to 13/09/05; full list of members (6 pages)
12 September 2005Return made up to 13/09/05; full list of members (6 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 13/09/04; full list of members (6 pages)
13 December 2004Return made up to 13/09/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2003Return made up to 13/09/03; full list of members (6 pages)
18 September 2003Return made up to 13/09/03; full list of members (6 pages)
24 April 2003Company name changed suntek salads LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed suntek salads LIMITED\certificate issued on 24/04/03 (2 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Return made up to 13/09/01; full list of members (6 pages)
27 December 2001Director resigned (1 page)
27 December 2001Return made up to 13/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
22 November 2000Accounts made up to 31 August 2000 (5 pages)
27 October 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
27 October 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
2 October 2000Return made up to 13/09/00; full list of members (6 pages)
2 October 2000Return made up to 13/09/00; full list of members (6 pages)
12 January 2000Memorandum and Articles of Association (12 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Memorandum and Articles of Association (12 pages)
12 January 2000Registered office changed on 12/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
2 December 1999Company name changed rockymove LIMITED\certificate issued on 03/12/99 (2 pages)
2 December 1999Company name changed rockymove LIMITED\certificate issued on 03/12/99 (2 pages)
13 September 1999Incorporation (18 pages)