Company NameRobert Barker Limited
DirectorRobert Barker
Company StatusLiquidation
Company Number06462177
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Barker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(8 months after company formation)
Appointment Duration15 years, 8 months
RoleBuilder
Correspondence AddressApartment 402 7 Anchor Street
Ipswich
Suffolk
IP3 0BW
Secretary NameTrevor John Akers
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2011)
RoleAccountant
Correspondence AddressApartment 103
7 Anchor Street
Ipswich
Suffolk
IP3 0BW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressApartment 1 3-5 High Road
Ingatestone
Chelmsford
Essex
CM4 9ED
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due16 January 2017 (overdue)

Filing History

28 June 2011Order of court to wind up (2 pages)
28 June 2011Order of court to wind up (2 pages)
12 May 2011Termination of appointment of Trevor Akers as a secretary (2 pages)
12 May 2011Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages)
12 May 2011Termination of appointment of Trevor Akers as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(13 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(13 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(13 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 February 2009Return made up to 02/01/09; full list of members (10 pages)
1 February 2009Return made up to 02/01/09; full list of members (10 pages)
6 October 2008Director appointed robert barker (1 page)
6 October 2008Secretary appointed trevor akers (2 pages)
6 October 2008Registered office changed on 06/10/2008 from apartment 103 7 anchor street ipswich IP3 0BW (1 page)
6 October 2008Director appointed robert barker (1 page)
6 October 2008Secretary appointed trevor akers (2 pages)
6 October 2008Registered office changed on 06/10/2008 from apartment 103 7 anchor street ipswich IP3 0BW (1 page)
28 April 2008Appointment terminated director dmcs directors LIMITED (1 page)
28 April 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
28 April 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
28 April 2008Appointment terminated director dmcs directors LIMITED (1 page)
2 January 2008Incorporation (12 pages)
2 January 2008Incorporation (12 pages)