About

Registered Number: 07266050
Date of Incorporation: 26/05/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (6 years and 8 months ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Having been setup in 2010, The Barge Inn Trading Company Ltd has its registered office in Dorchester in Dorset, it's status is listed as "Dissolved". We do not know the number of employees at this company. Chesser, Nigel Peter Sloan, Brewin, John Philip, Chesser, Nigel Peter Sloan, Hugill-johnson, Ralph Aiden, Kemp, Terry, Mcenaney, Beverley Maureen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWIN, John Philip 02 June 2010 - 1
CHESSER, Nigel Peter Sloan 02 June 2010 - 1
HUGILL-JOHNSON, Ralph Aiden 14 June 2012 - 1
MCENANEY, Beverley Maureen 02 June 2010 11 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CHESSER, Nigel Peter Sloan 27 July 2011 - 1
KEMP, Terry 02 June 2010 27 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
RESOLUTIONS - N/A 20 February 2018
LIQ03 - N/A 20 February 2018
AD01 - Change of registered office address 17 June 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 14 February 2014
RESOLUTIONS - N/A 07 January 2013
4.20 - N/A 07 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2013
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA01 - Change of accounting reference date 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AD01 - Change of registered office address 06 September 2010
RESOLUTIONS - N/A 11 June 2010
AD01 - Change of registered office address 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP03 - Appointment of secretary 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
NEWINC - New incorporation documents 26 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.