BAROQUE (S.W.) LIMITED

Register to unlock more data on OkredoRegister

BAROQUE (S.W.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295724

Incorporation date

13/09/1988

Size

Small

Contacts

Registered address

Registered address

The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Appointment of Mr Kristian Johann Dales as a director on 2024-07-23
dot icon12/08/2024
Termination of appointment of Steve Marv Leavitt as a director on 2024-07-23
dot icon12/08/2024
Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23
dot icon12/08/2024
Appointment of Kenneth Krause as a director on 2024-07-23
dot icon12/08/2024
Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23
dot icon12/08/2024
Appointment of Mark Andrew Benford as a director on 2024-07-23
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Registered office address changed from C/O Safeguard Pest Control Limited 6 Churchill Business Park the Flyers Way Westerham Kent TN16 1BT United Kingdom to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-08-24
dot icon01/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Resolutions
dot icon06/09/2021
Termination of appointment of John Wilson Iii as a director on 2021-07-27
dot icon06/09/2021
Termination of appointment of Paul Edward Northen as a director on 2021-07-27
dot icon06/09/2021
Appointment of Ms Penelope Jane Gadd as a director on 2021-07-27
dot icon06/09/2021
Appointment of Mr Matt Turek as a director on 2021-07-27
dot icon29/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon16/02/2021
Accounts for a small company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/01/2020
Termination of appointment of Timothy Christopher Patrick Sheehan as a director on 2019-12-31
dot icon20/01/2020
Termination of appointment of Penelope Jane Gadd as a director on 2019-12-31
dot icon15/01/2020
Registered office address changed from 5th Floor, Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN England to C/O Safeguard Pest Control Limited 6 Churchill Business Park the Flyers Way Westerham Kent TN16 1BT on 2020-01-15
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Previous accounting period shortened from 2019-07-31 to 2018-12-31
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/02/2019
Previous accounting period shortened from 2018-09-30 to 2018-07-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon13/11/2018
Appointment of Mrs Penelope Jane Gadd as a director on 2018-11-13
dot icon13/11/2018
Appointment of Mr Timothy Christopher Patrick Sheehan as a director on 2018-11-13
dot icon02/08/2018
Termination of appointment of Glyn Steven Taylor as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of Helen Margaret Taylor as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of Glyn Steven Taylor as a secretary on 2018-08-01
dot icon02/08/2018
Appointment of Mr Paul Edward Northen as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mr Steve Leavitt as a director on 2018-08-01
dot icon02/08/2018
Cessation of Helen Margaret Taylor as a person with significant control on 2018-08-01
dot icon02/08/2018
Cessation of Glyn Steven Taylor as a person with significant control on 2018-08-01
dot icon02/08/2018
Notification of Rollins Uk Holdings Ltd as a person with significant control on 2018-08-01
dot icon02/08/2018
Appointment of Mr John Wilson Iii as a director on 2018-08-01
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Registered office address changed from Orchard Cottage Down Thomas Plymouth Devon PL9 0DY to 5th Floor, Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 2018-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon20/02/2010
Director's details changed for Helen Margaret Taylor on 2009-10-01
dot icon20/02/2010
Director's details changed for Glyn Steven Taylor on 2009-10-01
dot icon16/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Return made up to 11/01/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 11/01/07; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 11/01/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 11/01/03; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/01/2002
Return made up to 11/01/02; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 11/01/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
Return made up to 11/01/00; full list of members
dot icon03/08/1999
Registered office changed on 03/08/99 from: pilgrim house oxford place plymouth devon PL1 5AJ
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon24/02/1999
Return made up to 11/01/99; full list of members
dot icon16/04/1998
Full accounts made up to 1997-09-30
dot icon16/04/1998
Return made up to 11/01/98; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 11/01/97; no change of members
dot icon14/07/1996
Full accounts made up to 1995-09-30
dot icon09/04/1996
Return made up to 11/01/96; full list of members
dot icon02/04/1996
Registered office changed on 02/04/96 from: 27 tothill road plymouth devon PL4 9HU
dot icon23/05/1995
Full accounts made up to 1994-09-30
dot icon30/03/1995
Return made up to 11/01/95; no change of members
dot icon12/01/1995
Registered office changed on 12/01/95 from: orchard cottage langdon court down thomas plymouth PL9 0DY
dot icon11/05/1994
Full accounts made up to 1993-09-30
dot icon25/03/1994
Return made up to 11/01/94; no change of members
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon01/03/1993
Return made up to 11/01/93; full list of members
dot icon07/09/1992
Registered office changed on 07/09/92 from: 23 veasy park wembury plymouth PL9 0EP
dot icon12/02/1992
Accounts for a small company made up to 1991-09-30
dot icon04/02/1992
Return made up to 11/01/92; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-09-30
dot icon24/01/1991
Return made up to 11/01/91; no change of members
dot icon27/09/1990
Resolutions
dot icon21/02/1990
Accounts for a small company made up to 1989-09-30
dot icon21/02/1990
Return made up to 14/02/90; full list of members
dot icon01/11/1988
Accounting reference date notified as 30/09
dot icon19/09/1988
Secretary resigned
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dales, Kristian Johann
Director
23/07/2024 - Present
18
Gadd, Penelope Jane
Director
12/11/2018 - 30/12/2019
16
Gadd, Penelope Jane
Director
27/07/2021 - 23/07/2024
16
Leavitt, Steve Marv
Director
01/08/2018 - 23/07/2024
10
Northen, Paul Edward
Director
31/07/2018 - 26/07/2021
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BAROQUE (S.W.) LIMITED

BAROQUE (S.W.) LIMITED is an(a) Dissolved company incorporated on 13/09/1988 with the registered office located at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD. There are currently 5 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 BAROQUE (S.W.) LIMITED?

toggle

BAROQUE (S.W.) LIMITED is currently Dissolved. It was registered on 13/09/1988 and dissolved on 03/06/2025.

Where is BAROQUE (S.W.) LIMITED located?

toggle

BAROQUE (S.W.) LIMITED is registered at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD.

What does BAROQUE (S.W.) LIMITED do?

toggle

BAROQUE (S.W.) LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

What is the latest filing for BAROQUE (S.W.) LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.