BOOCOCK AND BARRIE LIMITED

Register to unlock more data on OkredoRegister

BOOCOCK AND BARRIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544588

Incorporation date

30/09/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

79 Limpsfield Road, South Croydon, Surrey CR2 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1990)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon31/01/2010
Application to strike the company off the register
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Malcolm Clark on 2009-10-01
dot icon18/10/2009
Director's details changed for Mr. Trevor Michael Hearnden on 2009-10-01
dot icon02/02/2009
Accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon21/01/2008
Accounts made up to 2007-03-31
dot icon14/10/2007
Return made up to 01/10/07; full list of members
dot icon28/01/2007
Accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon02/07/2006
Director resigned
dot icon02/07/2006
New director appointed
dot icon12/02/2006
Return made up to 01/10/05; full list of members
dot icon18/12/2005
Accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 01/10/04; full list of members
dot icon19/09/2004
Accounts made up to 2004-03-31
dot icon12/02/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2003
Return made up to 01/10/03; full list of members
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon13/01/2003
Accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 01/10/02; full list of members
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon25/11/2001
Full accounts made up to 2001-03-31
dot icon07/10/2001
Return made up to 01/10/01; full list of members
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon25/10/2000
Return made up to 01/10/00; full list of members
dot icon24/10/1999
Return made up to 01/10/99; full list of members
dot icon24/10/1999
Director's particulars changed
dot icon19/10/1999
Registered office changed on 20/10/99 from: the portman partnership 26 seymour street london W1H 5WD
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon31/05/1999
Resolutions
dot icon31/05/1999
New secretary appointed
dot icon31/05/1999
New director appointed
dot icon31/05/1999
New director appointed
dot icon31/05/1999
Director resigned
dot icon31/05/1999
Secretary resigned;director resigned
dot icon26/05/1999
Accounts for a small company made up to 1999-01-31
dot icon29/11/1998
Accounts for a small company made up to 1998-01-31
dot icon21/10/1998
Return made up to 01/10/98; full list of members
dot icon25/06/1998
Registered office changed on 26/06/98 from: 27 blandford street london W1H 4EN
dot icon28/10/1997
Return made up to 01/10/97; full list of members
dot icon28/10/1997
Secretary's particulars changed;director's particulars changed
dot icon01/06/1997
Accounts for a small company made up to 1997-01-31
dot icon21/12/1996
Registered office changed on 22/12/96 from: 2 stedham place london WC1A 1HU
dot icon27/10/1996
Accounts for a small company made up to 1996-01-31
dot icon21/10/1996
Return made up to 01/10/96; no change of members
dot icon21/10/1996
Registered office changed on 22/10/96
dot icon04/07/1996
Accounts for a small company made up to 1995-01-31
dot icon29/10/1995
Return made up to 01/10/95; full list of members
dot icon30/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 01/10/94; no change of members
dot icon18/12/1994
Director's particulars changed
dot icon18/07/1994
Particulars of mortgage/charge
dot icon03/07/1994
Accounts for a small company made up to 1994-01-31
dot icon13/12/1993
Return made up to 01/10/93; no change of members
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Return made up to 01/10/92; full list of members
dot icon24/05/1993
Accounts for a small company made up to 1993-01-31
dot icon14/01/1993
Accounts for a small company made up to 1992-01-31
dot icon09/11/1992
Director resigned
dot icon04/02/1992
Return made up to 01/10/91; full list of members
dot icon29/01/1992
Accounting reference date shortened from 31/10 to 31/01
dot icon19/12/1990
Particulars of mortgage/charge
dot icon21/11/1990
Registered office changed on 22/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon21/11/1990
Secretary resigned;director resigned;new director appointed
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Resolutions
dot icon11/11/1990
Certificate of change of name
dot icon30/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waud, Jeremy Charles
Director
14/05/1999 - 31/12/2001
34
Oliver, John Frederick
Director
14/05/1999 - 31/12/2001
19
Clark, Malcolm
Director
31/12/2001 - Present
48
Hearnden, Trevor Michael
Director
19/04/2006 - Present
37
Slater, Frank
Director
31/12/2001 - 19/04/2006
15

Persons with Significant Control

0

No PSC data available.

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 BOOCOCK AND BARRIE LIMITED

BOOCOCK AND BARRIE LIMITED is an(a) Dissolved company incorporated on 30/09/1990 with the registered office located at 79 Limpsfield Road, South Croydon, Surrey CR2 9LB. There are currently 3 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 BOOCOCK AND BARRIE LIMITED?

toggle

BOOCOCK AND BARRIE LIMITED is currently Dissolved. It was registered on 30/09/1990 and dissolved on 24/05/2010.

Where is BOOCOCK AND BARRIE LIMITED located?

toggle

BOOCOCK AND BARRIE LIMITED is registered at 79 Limpsfield Road, South Croydon, Surrey CR2 9LB.

What is the latest filing for BOOCOCK AND BARRIE LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.