Company NameBarker & Doman Services Limited
Company StatusDissolved
Company Number07003268
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameWilliam Norman Barker
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleElectrician
Correspondence Address22 Chelmsford Road
Shenfield
Essex
CM15 8RQ
Director NameWiiliam Norman Barker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(12 months after company formation)
Appointment Duration6 years, 2 months (closed 01 November 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelmsford Road
Shenfield
Essex
CM15 8RQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameLeigh James Doman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleElectrian
Correspondence Address73 Sunnyside Gardens
Upminster
Essex
RM14 3DP
Secretary NameLeigh James Doman
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleElectrian
Correspondence Address73 Sunnyside Gardens
Upminster
Essex
RM14 3DP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address22 Chelmsford Road
Shenfield
Essex
CM15 8RQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

50 at £1Leigh James Doman
50.00%
Ordinary
50 at £1William Norman Barker
50.00%
Ordinary

Financials

Year2014
Turnover£101,118
Gross Profit£1,789
Net Worth-£2,862
Cash£57
Current Liabilities£48,811

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 27 August 2011
Statement of capital on 2011-10-19
  • GBP 100
(15 pages)
19 October 2011Annual return made up to 27 August 2011
Statement of capital on 2011-10-19
  • GBP 100
(15 pages)
20 September 2011Termination of appointment of Leigh Doman as a director (1 page)
20 September 2011Termination of appointment of Leigh Doman as a secretary (1 page)
20 September 2011Termination of appointment of Leigh Doman as a secretary (1 page)
20 September 2011Termination of appointment of Leigh Doman as a director (1 page)
5 September 2011Registered office address changed from , 73 Sunnyside Gardens, Upminster, Essex, RM14 3DP on 5 September 2011 (1 page)
5 September 2011Registered office address changed from , 73 Sunnyside Gardens, Upminster, Essex, RM14 3DP on 5 September 2011 (1 page)
5 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
5 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
5 September 2011Registered office address changed from , 73 Sunnyside Gardens, Upminster, Essex, RM14 3DP on 5 September 2011 (1 page)
21 June 2011Appointment of Wiiliam Norman Barker as a director (2 pages)
21 June 2011Appointment of Wiiliam Norman Barker as a director (2 pages)
4 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (10 pages)
13 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 100
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 100
(2 pages)
9 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
9 September 2009Director and secretary appointed leigh james doman (1 page)
9 September 2009Registered office changed on 09/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page)
9 September 2009Director and secretary appointed leigh james doman (1 page)
9 September 2009Registered office changed on 09/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page)
9 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
9 September 2009Secretary appointed william norman barker (1 page)
9 September 2009Secretary appointed william norman barker (1 page)
9 September 2009Appointment terminated director john cowdry (1 page)
9 September 2009Appointment terminated director john cowdry (1 page)
27 August 2009Incorporation (31 pages)
27 August 2009Incorporation (31 pages)