About

Registered Number: 02768310
Date of Incorporation: 26/11/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: Kingsland House, Kingsland Estate Halesfield 9, Telford, Shropshire, TF7 4QW

 

Founded in 1992, Barker Smyth Ltd have registered office in Telford, Shropshire, it has a status of "Dissolved". There are 4 directors listed as Bashford, Michael Frank, Monday, Heather Maureen, Usherwood, Ernest Edwin, Sudlow, Roy for Barker Smyth Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Michael Frank 30 April 1994 - 1
MONDAY, Heather Maureen 28 January 1993 - 1
USHERWOOD, Ernest Edwin 22 January 1996 - 1
SUDLOW, Roy 28 January 1993 29 April 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 November 1996
COCOMP - Order to wind up 09 September 1996
288 - N/A 11 March 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 26 January 1996
287 - Change in situation or address of Registered Office 20 September 1995
AA - Annual Accounts 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1995
363s - Annual Return 27 March 1995
288 - N/A 14 September 1994
395 - Particulars of a mortgage or charge 27 May 1994
363s - Annual Return 15 February 1994
287 - Change in situation or address of Registered Office 03 June 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge. 24 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.