Company NameJohn Barker Personnel Services Limited
Company StatusDissolved
Company Number03816652
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavina Frances Barker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressChisel Hill Mill Farm
Chop Gate
Middlesbrough
Cleveland
TS9 7HY
Director NameRoy Barker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChisel Hill Mill Farm
Chop Gate
Middlesbrough
Cleveland
TS9 7HY
Secretary NameRoy Barker
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChisel Hill Mill Farm
Chop Gate
Middlesbrough
Cleveland
TS9 7HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Graham
Church Square Chambers, Church
Squar, Hartlepool
Cleveland
TS24 7HE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£77
Cash£1,898
Current Liabilities£8,479

Accounts

Latest Accounts28 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
21 October 2002Total exemption small company accounts made up to 28 January 2002 (5 pages)
30 August 2001Total exemption small company accounts made up to 28 January 2001 (5 pages)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
14 September 2000Accounting reference date extended from 31/07/00 to 28/01/01 (1 page)
8 September 2000Return made up to 29/07/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: chisel hill mill farm chop gate middlesbrough cleveland TS9 7HY (1 page)
10 March 2000£ nc 1000/100000 29/02/00 (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1999Secretary resigned (1 page)
29 July 1999Incorporation (17 pages)