About

Registered Number: 05244585
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU,

 

Having been setup in 2004, Barter Industries Ltd have registered office in Tonyrefail, Porth, Mid Glamorgan, it's status is listed as "Dissolved". The companies directors are Varjag Ltd, Jahre, Ronny, Kiever, Tore Adelsten.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHRE, Ronny 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
VARJAG LTD 31 August 2009 - 1
KIEVER, Tore Adelsten 29 September 2004 01 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 12 July 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 15 August 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AP04 - Appointment of corporate secretary 22 June 2010
AR01 - Annual Return 22 June 2010
RESOLUTIONS - N/A 17 June 2010
AC92 - N/A 16 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 February 2008
DISS40 - Notice of striking-off action discontinued 24 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
652C - Withdrawal of application for striking off 18 April 2007
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2007
652a - Application for striking off 05 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 17 February 2006
DISS40 - Notice of striking-off action discontinued 11 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.