About

Registered Number: 05066820
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: 21 Colegate West, High Heworth, Gateshead, NE10 9AH

 

Barker Estate Management Ltd was founded on 08 March 2004 with its registered office in Gateshead, it has a status of "Dissolved". The company has 2 directors listed as Barker Snr, George Philip, Barker, John Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER SNR, George Philip 08 March 2004 - 1
BARKER, John Anthony 08 March 2004 31 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 25 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 16 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 31 March 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 2007 Outstanding

N/A

Mortgage 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.