Company NameBarker Scott & Co Limited
Company StatusDissolved
Company Number03325950
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Julian Paul Stein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGorse Mill Gorse Street
Oldham
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,947
Current Liabilities£54,127

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Ad 18/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
7 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (16 pages)