Company NameRofters Barn Limited
Company StatusDissolved
Company Number03791413
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameSophie Kate Baker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2004)
RoleSoftware Consultant
Correspondence AddressRofters Barn
Colchester Road, Virley
Maldon
Essex
CM9 8HG
Secretary NameSusan Smith
NationalityBritish
StatusClosed
Appointed01 July 1999(2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressRofters Barn
Colchester Road, Virley
Maldon
Essex
CM9 8HG
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressRofters Barn
Colchester Road, Virley
Maldon
Essex
CM9 8HG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishVirley
WardMarks Tey and Layer

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Application for striking-off (1 page)
3 September 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
4 July 2003Return made up to 17/06/03; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (4 pages)
11 August 2000Return made up to 17/06/00; full list of members (6 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: c/o midlands company services suite 116 lonsdale house birmingham 52 blucher street west midlands B1 1QU (1 page)
27 September 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
17 June 1999Incorporation (18 pages)