Company NameBarcode Buyer Limited
Company StatusDissolved
Company Number04793430
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMalcolm Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(6 days after company formation)
Appointment Duration7 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address75 Rodsley Avenue
Gateshead
Tyne And Wear
NE8 4JY
Director NameMr Scott Lyle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NameJohn Malcolm Pyke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2006)
RoleIT Consultant
Correspondence Address5 Canon Road
Little Dunhow
Essex
CM6 3GF
Secretary NameMr Scott Lyle
NationalityBritish
StatusResigned
Appointed16 June 2003(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPinetree Centre
Durham Road
Birtley
Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£62,764
Gross Profit£10,828
Net Worth-£494
Current Liabilities£50,971

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 May 2009Registered office changed on 13/05/2009 from, the pinetree centre durham road, birtley, county durham, DH3 2TD (1 page)
13 May 2009Registered office changed on 13/05/2009 from, the pinetree centre durham road, birtley, county durham, DH3 2TD (1 page)
1 October 2008Return made up to 10/06/08; no change of members
  • 363(287) ‐ Registered office changed on 01/10/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2008Return made up to 10/06/08; no change of members
  • 363(287) ‐ Registered office changed on 01/10/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 October 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 September 2007Return made up to 10/06/07; no change of members (7 pages)
9 September 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
10 July 2006Return made up to 10/06/06; full list of members (7 pages)
10 July 2006Return made up to 10/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(7 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Amended accounts made up to 30 June 2004 (1 page)
18 April 2006Amended accounts made up to 30 June 2004 (1 page)
15 September 2005Registered office changed on 15/09/05 from: 108 basin road, heybridge basin, maldon, essex CM9 4RN (1 page)
15 September 2005Registered office changed on 15/09/05 from: 108 basin road, heybridge basin, maldon, essex CM9 4RN (1 page)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
8 March 2005Accounts made up to 30 June 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 August 2004Return made up to 10/06/04; full list of members (7 pages)
10 August 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)