Company NameBarbe-Q3 Limited
Company StatusDissolved
Company Number05033521
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKamber Kaya
Date of BirthMay 1958 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Authitts Cottages
Shipton By Benningborough
York
North Yorkshire
YO6 1BJ
Secretary NameAyhan Saygi
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMarket Place
Easingwold
York
YO10 3AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMarket Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts8 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 October

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
2 January 2007Total exemption full accounts made up to 8 October 2006 (9 pages)
2 January 2007Accounting reference date shortened from 28/02/07 to 08/10/06 (1 page)
11 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
24 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2004Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2004Registered office changed on 06/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (12 pages)