Company NameBarrita Ltd
Company StatusDissolved
Company Number04661340
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameTracie Rita Jackson
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tree House Hall Road
Copford
Colchester
Essex
CO6 1BN
Director NameMrs Tracie Rita Jackson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 17 June 2014)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressThe Tree House Hall Road
Copford
Colchester
Essex
CO6 1BN
Director NameMr George Barry Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Mews Forest House
Vicarage Lane
Chigwell
Essex
IG7 6NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Tree House Hall Road
Copford
Colchester
Co6 1bn
CO6 1BN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCopford
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

1 at £1G.b. Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 November 2012Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Application to strike the company off the register (3 pages)
5 November 2012Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
31 October 2012Director's details changed for Tracie Rita Jackson on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Tracie Rita Jackson on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG on 31 October 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Registered office address changed from C/O Charles Peter & Co 359 Eastern Avenue Gants Hill, Ilford Essex IG2 6NE on 29 June 2012 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2011Termination of appointment of George Jackson as a director (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Tracie Rita Jackson on 10 February 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 March 2009Return made up to 10/02/09; full list of members (3 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 February 2008Return made up to 10/02/08; no change of members (7 pages)
3 April 2007Return made up to 10/02/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 September 2006Return made up to 10/02/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Return made up to 10/02/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 May 2004Return made up to 10/02/04; full list of members (6 pages)
9 June 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 February 2003Incorporation (16 pages)