Company NameBarleycorn Designs Limited
Company StatusDissolved
Company Number05849661
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameSterling Industrial Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMrs Mary Jane Cole
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End The Street
Market Weston
Diss
Norfolk
IP22 2NZ
Secretary NameDaniel Bloom
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Westfield Road
Manea
March
Cambridgeshire
PE15 0LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebarleycorndesigns.co.uk

Location

Registered Address9 Great Chesterford Court
London Road Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,557
Cash£496
Current Liabilities£47,710

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Director's details changed for Mary Jane Cole on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mary Jane Cole on 25 November 2014 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed sterling industrial LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
26 May 2011Company name changed sterling industrial LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
26 May 2011Change of name notice (2 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
16 December 2009Termination of appointment of Daniel Bloom as a secretary (1 page)
16 December 2009Director's details changed for Mary Jane Cole on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mary Jane Cole on 16 December 2009 (2 pages)
16 December 2009Termination of appointment of Daniel Bloom as a secretary (1 page)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2008Return made up to 19/06/08; full list of members (3 pages)
7 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2008Secretary's change of particulars / daniel bloom / 18/06/2008 (1 page)
2 July 2008Secretary's change of particulars / daniel bloom / 18/06/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
7 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
19 June 2006Incorporation (16 pages)
19 June 2006Incorporation (16 pages)