Company NameG.V. Barker (Insulation) Limited
Company StatusDissolved
Company Number03989692
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Carla Victoria Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Cottage
Moor Top, Guiseley
Leeds
West Yorkshire
LS20 9NU
Director NameMr Glenn Victor Barker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Cottage
Moor Top, Guiseley
Leeds
West Yorkshire
LS20 9NU
Secretary NameMrs Carla Victoria Barker
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Cottage
Moor Top, Guiseley
Leeds
West Yorkshire
LS20 9NU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01943 874233
Telephone regionGuiseley

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Carla Victoria Barker
50.00%
Ordinary
1 at £1Glenn Victor Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£113,150
Cash£244,130
Current Liabilities£365,426

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 November 2021Final Gazette dissolved following liquidation (1 page)
28 August 2021Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2020Appointment of a voluntary liquidator (3 pages)
24 November 2020Declaration of solvency (5 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
(1 page)
9 November 2020Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 9 November 2020 (2 pages)
23 September 2020Micro company accounts made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
17 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(5 pages)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from Birkby Hall Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Birkby Hall Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 17 November 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Carla Victoria Barker on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Glenn Victor Barker on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Carla Victoria Barker on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Glenn Victor Barker on 10 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page)
25 March 2009Registered office changed on 25/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 June 2003Return made up to 10/05/03; full list of members (7 pages)
9 June 2003Return made up to 10/05/03; full list of members (7 pages)
27 February 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
27 February 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 January 2003Ad 21/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Ad 21/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
12 June 2002Return made up to 10/05/02; full list of members (7 pages)
12 June 2002Return made up to 10/05/02; full list of members (7 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
12 December 2000Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2000Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 June 2000Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
10 May 2000Incorporation (18 pages)
10 May 2000Incorporation (18 pages)