About

Registered Number: 04920805
Date of Incorporation: 03/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: SILKE AND CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Based in Waterdale, Leaf, Bark & Berries Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are Elder, Jeremy, Elder, Margaret Christine, Rodgerson, Thomas James. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERSON, Thomas James 10 December 2003 30 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ELDER, Jeremy 03 October 2003 30 December 2003 1
ELDER, Margaret Christine 01 April 2007 18 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
LIQ03 - N/A 09 January 2020
LIQ14 - N/A 17 December 2019
LIQ03 - N/A 11 January 2019
LIQ03 - N/A 03 January 2018
AD01 - Change of registered office address 03 November 2016
RESOLUTIONS - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
4.20 - N/A 02 November 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 19 October 2016
DISS16(SOAS) - N/A 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 05 October 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
225 - Change of Accounting Reference Date 01 December 2005
363a - Annual Return 22 November 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.