Company NameRickard, Barker & Company Limited
Company StatusDissolved
Company Number00420938
CategoryPrivate Limited Company
Incorporation Date5 October 1946(77 years, 7 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameArthur Herbert Barker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(50 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 10 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Shotley Court
Wellhead Park
Ashington
Northumberland
NE63 8XY
Director NameArthur Herbert Barker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1993)
RoleBuilding Manager
Correspondence Address6 Woodlands Road
Ashington
Northumberland
NE63 9TT
Director NameJohn Knox Green
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 1997)
RoleFactory Assistant Manager
Correspondence Address17 Hillcrest
North Seaton
Ashington
Northumberland
NE63 9SH
Director NameThomas Turner Phillips Rickard
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 1996)
RoleManaging Director
Correspondence AddressThe Croft Green Lane
Ashington
Northumberland
NE63 8DJ
Director NameWiliiam Philip Rickard
NationalityBritish
StatusResigned
Appointed06 March 1992(45 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleEstate Agent
Correspondence Address56 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2DE
Secretary NameArthur Herbert Barker
NationalityBritish
StatusResigned
Appointed06 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address6 Woodlands Road
Ashington
Northumberland
NE63 9TT
Director NameAnne Green
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(46 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillcrest
North Seaton
Ashington
Northumberland
NE63 9SH
Secretary NameJohn Knox Green
NationalityBritish
StatusResigned
Appointed02 June 1993(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1997)
RoleSecretary
Correspondence Address17 Hillcrest
North Seaton
Ashington
Northumberland
NE63 9SH
Secretary NameWiliiam Philip Rickard
NationalityBritish
StatusResigned
Appointed24 January 1997(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence Address56 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2DE
Director NameRobert Barker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(50 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 January 2016)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameWilliam Barker
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(50 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address3 Black Close
Ashington
Northumberland
NE63 8TE
Secretary NameArthur Herbert Barker
NationalityBritish
StatusResigned
Appointed19 March 1999(52 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shotley Court
Wellhead Park
Ashington
Northumberland
NE63 8XY

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

2.5k at £1A.h. Barker
50.00%
Ordinary
2.5k at £1Robert Barker
50.00%
Ordinary

Financials

Year2014
Net Worth-£454
Cash£420
Current Liabilities£874

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
28 January 2016Termination of appointment of Robert Barker as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Robert Barker as a director on 26 January 2016 (1 page)
3 June 2015Restoration by order of the court (3 pages)
3 June 2015Restoration by order of the court (3 pages)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 5,000
(4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 5,000
(4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 5,000
(4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (11 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (11 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 May 2010Registered office address changed from 9 High Market Ashington Northumberland NE63 8NE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 9 High Market Ashington Northumberland NE63 8NE on 25 May 2010 (1 page)
9 March 2010Director's details changed for Robert Barker on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Robert Barker on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Robert Barker on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Termination of appointment of Arthur Barker as a secretary (1 page)
11 January 2010Termination of appointment of Arthur Barker as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
15 March 2007Return made up to 06/03/07; full list of members (7 pages)
15 March 2007Return made up to 06/03/07; full list of members (7 pages)
28 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
20 March 2006Return made up to 06/03/06; full list of members (7 pages)
20 March 2006Return made up to 06/03/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
17 March 2005Return made up to 06/03/05; full list of members (7 pages)
17 March 2005Return made up to 06/03/05; full list of members (7 pages)
22 December 2004Full accounts made up to 31 October 2004 (11 pages)
22 December 2004Full accounts made up to 31 October 2004 (11 pages)
6 April 2004Return made up to 06/03/04; full list of members (8 pages)
6 April 2004Return made up to 06/03/04; full list of members (8 pages)
24 December 2003Full accounts made up to 31 October 2003 (11 pages)
24 December 2003Full accounts made up to 31 October 2003 (11 pages)
26 March 2003Return made up to 06/03/03; full list of members (8 pages)
26 March 2003Return made up to 06/03/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 October 2002 (9 pages)
24 December 2002Full accounts made up to 31 October 2002 (9 pages)
7 March 2002Return made up to 06/03/02; full list of members (7 pages)
7 March 2002Return made up to 06/03/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 October 2001 (9 pages)
28 December 2001Full accounts made up to 31 October 2001 (9 pages)
28 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 2001Full accounts made up to 31 October 2000 (9 pages)
2 January 2001Full accounts made up to 31 October 2000 (9 pages)
17 March 2000Return made up to 06/03/00; full list of members (8 pages)
17 March 2000Return made up to 06/03/00; full list of members (8 pages)
16 March 2000Full accounts made up to 31 October 1999 (9 pages)
16 March 2000Full accounts made up to 31 October 1999 (9 pages)
29 July 1999Registered office changed on 29/07/99 from: 17 laburnum terrace ashington northumberland NE63 0AJ (1 page)
29 July 1999Registered office changed on 29/07/99 from: 17 laburnum terrace ashington northumberland NE63 0AJ (1 page)
27 April 1999Return made up to 06/03/99; full list of members (6 pages)
27 April 1999Return made up to 06/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 October 1998 (9 pages)
30 March 1999Full accounts made up to 31 October 1998 (9 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 October 1997 (9 pages)
19 December 1997Full accounts made up to 31 October 1997 (9 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Return made up to 06/03/97; full list of members (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 06/03/97; full list of members (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
17 December 1996Full accounts made up to 31 October 1996 (9 pages)
17 December 1996Full accounts made up to 31 October 1996 (9 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 March 1996Return made up to 06/03/96; change of members (6 pages)
19 March 1996Return made up to 06/03/96; change of members (6 pages)
14 December 1995Full accounts made up to 31 October 1995 (9 pages)
14 December 1995Full accounts made up to 31 October 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)