WILLIAM BARKER JUNR.(ESTD.1856)LIMITED

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 APPLICATION FOR STRIKING-OFF

View Document

29/04/1529 April 2015 STATEMENT BY DIRECTORS

View Document

29/04/1529 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

29/04/1529 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 0.0001

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

31/12/1431 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

11/08/1111 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

03/03/113 March 2011 ADOPT ARTICLES 22/02/2011

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/12/0728 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM:
PO BOX 18
VINES LANE
DROITWICH
WORCESTERSHIRE WR9 8ND

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/995 July 1999 EXEMPTION FROM APPOINTING AUDITORS 29/06/99

View Document

05/07/995 July 1999 S366A DISP HOLDING AGM 29/06/99

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM:
PO BOX 21 BOROUGHBRIDGE ROAD
RIPON
NORTH YORKSHIRE HG4 1SL

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM:
1 KNOWSLEY STREET
CHEETHAM HILL ROAD
MANCHESTER GREATER MANCHESTER
M8 8QL

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 S366A DISP HOLDING AGM 08/06/98

View Document

09/07/989 July 1998 S252 DISP LAYING ACC 08/06/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9617 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM:
HEYSHAM ROAD
NETHERTON
LIVERPOOL
L30 6YJ

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/95

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 NC INC ALREADY ADJUSTED
13/06/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
WILIAM RAINFORD (HOLDINGS)LTD
HEYSHAM ROAD
NETHERTON
LIVERPOOL L30 6UQ

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

27/06/9527 June 1995 NC INC ALREADY ADJUSTED 13/06/95

View Document

27/06/9527 June 1995 ￯﾿ᄑ NC 10000/90000
13/06/

View Document

27/06/9527 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/93

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/89

View Document

23/02/8923 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/87

View Document

27/01/8727 January 1987 NEW SECRETARY APPOINTED

View Document

07/01/877 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/86

View Document

21/04/5621 April 1956 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company