BARRISTER-DIRECT LIMITED

Register to unlock more data on OkredoRegister

BARRISTER-DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09553902

Incorporation date

21/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Appointment of a voluntary liquidator
dot icon07/09/2023
Statement of affairs
dot icon07/09/2023
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-09-07
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Termination of appointment of Monica Savic-Jabrow as a director on 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/12/2020
Registered office address changed from Suite 2C 2nd Floor Queens Chambers 5 John Dalton Street Manchester M2 6ET England to International House 61 Mosley Street Manchester M2 3HZ on 2020-12-28
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2019
Termination of appointment of Andrew Ian Mckie as a director on 2019-11-29
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Termination of appointment of Nicholas Wright as a director on 2019-07-01
dot icon13/08/2019
Change of details for Mr Ian Robert Skeate as a person with significant control on 2019-08-01
dot icon13/08/2019
Cessation of Andrew Ian Mckie as a person with significant control on 2019-08-01
dot icon02/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon19/02/2019
Sub-division of shares on 2018-04-20
dot icon19/02/2019
Sub-division of shares on 2018-04-20
dot icon18/02/2019
Appointment of Mr Nicholas Wright as a director on 2019-02-15
dot icon18/02/2019
Appointment of Ms Monica Savic-Jabrow as a director on 2019-02-04
dot icon17/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-04-20
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-04-20
dot icon26/01/2019
Change of details for Mr Andrew Ian Mckie as a person with significant control on 2019-01-26
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Registration of charge 095539020001, created on 2017-07-10
dot icon19/07/2017
Registration of charge 095539020002, created on 2017-07-10
dot icon24/05/2017
Director's details changed for Mr Andrew Ian Mckie on 2017-05-22
dot icon22/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Registered office address changed from Suite 2D, 2nd Floor Queens Chambers 5 John Dalton Street Manchester Greater Manchester M2 6ET United Kingdom to Suite 2C 2nd Floor Queens Chambers 5 John Dalton Street Manchester M2 6ET on 2017-01-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Ian Mckie
Director
21/04/2015 - 29/11/2019
5
Wright, Nicholas
Director
15/02/2019 - 01/07/2019
10
Savic-Jabrow, Monica
Director
04/02/2019 - 30/11/2021
4
Skeate, Ian Robert
Director
21/04/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRISTER-DIRECT LIMITED

BARRISTER-DIRECT LIMITED is an(a) Dissolved company incorporated on 21/04/2015 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRISTER-DIRECT LIMITED?

toggle

BARRISTER-DIRECT LIMITED is currently Dissolved. It was registered on 21/04/2015 and dissolved on 26/07/2025.

Where is BARRISTER-DIRECT LIMITED located?

toggle

BARRISTER-DIRECT LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does BARRISTER-DIRECT LIMITED do?

toggle

BARRISTER-DIRECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARRISTER-DIRECT LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.