BARKER BRAY & LERWILL LIMITED

Register to unlock more data on OkredoRegister

BARKER BRAY & LERWILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406141

Incorporation date

21/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old School House St. Johns Road, Bathwick, Bath BA2 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon06/12/2022
Application to strike the company off the register
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon27/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon14/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/04/2019
Termination of appointment of Earle Ian Mcdonald Simpson as a secretary on 2019-04-22
dot icon17/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon02/08/2017
Registered office address changed from Hartham Park Hartham Park Corsham SN13 0RP to The Old School House St. Johns Road Bathwick Bath BA2 6PR on 2017-08-02
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/03/2013
Registered office address changed from the Old School House St. Johns Road Bathwick Bath Somerset BA2 6PR United Kingdom on 2013-03-27
dot icon07/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon24/02/2012
Registered office address changed from Hartham Park House Hartham Park Corsham Wiltshire SN13 0RP on 2012-02-24
dot icon16/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 21/07/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Return made up to 21/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon11/09/2006
Return made up to 21/07/06; full list of members
dot icon13/02/2006
£ ic 2/1 22/12/05 £ sr 1@1=1
dot icon27/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/01/2006
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New secretary appointed
dot icon26/07/2005
Return made up to 21/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 21/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 21/07/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/07/2001
Return made up to 21/07/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon07/11/2000
Return made up to 21/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon01/06/2000
Registered office changed on 01/06/00 from: flat 4 21 great pulteney street bath BA2 4BU
dot icon23/08/1999
Return made up to 21/07/99; full list of members
dot icon18/04/1999
Ad 10/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/1999
Accounts for a small company made up to 1998-07-31
dot icon17/03/1999
New director appointed
dot icon10/08/1998
Return made up to 21/07/98; full list of members
dot icon12/08/1997
New secretary appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Registered office changed on 07/08/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
Director resigned
dot icon21/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+474.41 % *

* during past year

Cash in Bank

£15,871.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.65K
-
0.00
2.76K
-
2022
0
10.93K
-
0.00
15.87K
-
2022
0
10.93K
-
0.00
15.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.93K £Descended-89.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.87K £Ascended474.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
21/07/1997 - 21/07/1997
6099
Bhardwaj, Ashok
Nominee Secretary
21/07/1997 - 21/07/1997
4875
Lerwill, Christine Margaret
Director
31/07/1997 - Present
2
Mcdonald Simpson, Earle Ian
Secretary
08/01/2007 - 22/04/2019
-
Lerwill, Christine Margaret
Secretary
01/07/2002 - 05/12/2005
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKER BRAY & LERWILL LIMITED

BARKER BRAY & LERWILL LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at The Old School House St. Johns Road, Bathwick, Bath BA2 6PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER BRAY & LERWILL LIMITED?

toggle

BARKER BRAY & LERWILL LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 28/02/2023.

Where is BARKER BRAY & LERWILL LIMITED located?

toggle

BARKER BRAY & LERWILL LIMITED is registered at The Old School House St. Johns Road, Bathwick, Bath BA2 6PR.

What does BARKER BRAY & LERWILL LIMITED do?

toggle

BARKER BRAY & LERWILL LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for BARKER BRAY & LERWILL LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.