Company NameBarker Properties Limited
Company StatusDissolved
Company Number04285596
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian Wilfred Barker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbp House
Keld Close,, Barker Business Park
Ripon
North Yorkshire
HG4 5NA
Director NameMr Geoffrey Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Secretary NameMrs Suzanne Mary Scawthorn
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrickyard Cottage
Hutton Conyers
Ripon
North Yorkshire
HG4 5NA
Director NameHannah Bean Barker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarugh Farm
Hutton Moor
Ripon
North Yorkshire
HG4 5NB
Director NameJohn Christopher Bailey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RD
Director NameRaymond Carr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Springmoor Lodge
Spring Lane, Kearby
Wetherby
West Yorkshire
LS22 4DA
Director NameDavid Richard Mallender
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2004)
RolePlant Hire
Correspondence Address11 Prospect Cottages
Darles
Harrogate
North Yorkshire
HG3 2RP
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBbp House Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
11 November 2004Return made up to 11/09/04; full list of members (7 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
11 March 2004Company name changed bbp tool & plant hire LIMITED\certificate issued on 11/03/04 (2 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
23 October 2003Company name changed profile plant sales LIMITED\certificate issued on 23/10/03 (2 pages)
6 October 2003Return made up to 11/09/03; full list of members (8 pages)
24 September 2002Return made up to 11/09/02; full list of members (8 pages)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 September 2001Incorporation (16 pages)