Company NameBarber Living Limited
Company StatusDissolved
Company Number06339470
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary William Barber
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Wandylaw
Chathill
Northumberland
NE67 5HG
Director NameMr Jonathan Anthony Barber
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Wandylaw
Chathill
Northumberland
NE67 5HG
Secretary NameMr Gary William Barber
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Wandylaw
Chathill
Northumberland
NE67 5HG

Location

Registered AddressUnit G21, The Avenues
Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 September 2011Voluntary strike-off action has been suspended (1 page)
3 September 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
15 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 October 2008Return made up to 10/08/08; full list of members (4 pages)
30 October 2008Director and Secretary's Change of Particulars / gary barber / 30/10/2008 / HouseName/Number was: , now: the granary; Street was: 3 adderstone mains cottages, now: wandylaw; Post Town was: belford, now: chathill; Post Code was: NE70 7HS, now: NE67 5HG (1 page)
30 October 2008Director and secretary's change of particulars / gary barber / 30/10/2008 (1 page)
30 October 2008Director's Change of Particulars / jonathan barber / 30/10/2008 / HouseName/Number was: , now: the stables; Street was: unit 1, now: wandylaw; Area was: wandylaw farm steading, now: (1 page)
30 October 2008Director's change of particulars / jonathan barber / 30/10/2008 (1 page)
30 October 2008Return made up to 10/08/08; full list of members (4 pages)
10 August 2007Incorporation (13 pages)
10 August 2007Incorporation (13 pages)