Company NameBarleigh Graphic Design Limited
Company StatusDissolved
Company Number04154291
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameShorebyte Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlynis Elizabeth Leighton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 15 December 2009)
RoleScientist
Correspondence AddressGreen Farm
Little Sampford
Saffron Walden
Essex
CB10 2QL
Secretary NameRobert Ernest Leighton
NationalityBritish
StatusClosed
Appointed20 March 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 15 December 2009)
RoleEngineer
Correspondence AddressSt. Crispins
Radwinter
Saffron Walden
Essex
CB10 2TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
7 June 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
13 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
21 March 2001Company name changed shorebyte LIMITED\certificate issued on 21/03/01 (2 pages)
6 February 2001Incorporation (13 pages)