BARKER ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

BARKER ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04058892

Incorporation date

24/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Mercury Place, 11 St. George Street, Leicester LE1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon04/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon28/11/2019
Appointment of Mr Sadeq Rahman as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Caroline Anne Bagguley as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Caroline Anne Bagguley as a secretary on 2019-11-28
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon01/11/2017
Resignation of an auditor
dot icon05/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon20/12/2016
Director's details changed for Paul Alexander Ross on 2016-12-20
dot icon09/06/2016
Current accounting period extended from 2016-06-30 to 2016-11-30
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon03/12/2015
Registered office address changed from 24 De Montfort Street Leicester LE1 7GB to Mercury Place 11 st. George Street Leicester LE1 1QG on 2015-12-03
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Resignation of an auditor
dot icon18/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon06/05/2014
Appointment of Miss Caroline Anne Bagguley as a director
dot icon06/05/2014
Appointment of Miss Caroline Anne Bagguley as a secretary
dot icon04/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Paul Brundell as a secretary
dot icon22/06/2011
Registered office address changed from Cooper Parry Llp 1 Colton Square Leicester Leicestershire LE1 1QH on 2011-06-22
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon12/03/2010
Accounts made up to 2009-06-30
dot icon25/01/2010
Director's details changed for Paul Alexander Ross on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Paul James Brundell on 2010-01-25
dot icon27/05/2009
Return made up to 26/05/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-06-30
dot icon20/06/2008
Return made up to 26/05/08; full list of members
dot icon10/04/2008
Accounts for a small company made up to 2007-06-30
dot icon12/09/2007
Secretary's particulars changed
dot icon16/08/2007
Registered office changed on 16/08/07 from: cooper parry LLP the crescent king street leicester LE1 6RX
dot icon26/07/2007
Return made up to 26/05/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon31/07/2006
Return made up to 26/05/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon08/03/2006
Accounts for a small company made up to 2005-06-30
dot icon23/02/2006
Registered office changed on 23/02/06 from: 7 faraday court 36 conduit street leicester leicestershire LE2 0JN
dot icon20/07/2005
Return made up to 26/05/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/07/2004
Return made up to 26/05/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon29/06/2003
Return made up to 26/05/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon11/02/2003
Secretary's particulars changed
dot icon06/09/2002
Return made up to 24/08/02; full list of members
dot icon28/05/2002
New secretary appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon20/03/2002
Auditor's resignation
dot icon18/02/2002
Accounts for a small company made up to 2001-06-30
dot icon19/09/2001
Return made up to 24/08/01; full list of members
dot icon09/10/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon09/10/2000
Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon30/08/2000
Registered office changed on 30/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New director appointed
dot icon24/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.50K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Descended-98.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
24/08/2000 - 24/08/2000
4893
Ross, Paul Alexander
Director
24/08/2000 - Present
12
Key Legal Services (Nominees) Limited
Nominee Director
24/08/2000 - 24/08/2000
4782
Bagguley, Caroline Anne
Director
22/04/2014 - 28/11/2019
14
Glover, Richard John Foster
Secretary
24/08/2000 - 28/03/2002
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKER ALEXANDER LIMITED

BARKER ALEXANDER LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at Mercury Place, 11 St. George Street, Leicester LE1 1QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER ALEXANDER LIMITED?

toggle

BARKER ALEXANDER LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 10/02/2026.

Where is BARKER ALEXANDER LIMITED located?

toggle

BARKER ALEXANDER LIMITED is registered at Mercury Place, 11 St. George Street, Leicester LE1 1QG.

What does BARKER ALEXANDER LIMITED do?

toggle

BARKER ALEXANDER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARKER ALEXANDER LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.