Company NameThe Barking Lot Limited
Company StatusDissolved
Company Number09249209
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Adrian Veitch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameMr Sharon Veitch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameMiss Stacey Nicholson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 5 months after company formation)
Appointment Duration2 days (resigned 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Darlington Road
Stockton-On-Tees
TS18 5BG

Contact

Websitethebarkinglotltd.co.uk
Email address[email protected]
Telephone01642 672229
Telephone regionMiddlesbrough

Location

Registered Address46 Bonington Crescent
Billingham
TS23 3WJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

1 at £1Sharon Veitch
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Registered office address changed from 5 Darlington Road Stockton-on-Tees TS18 5BG England to 46 Bonington Crescent Billingham TS23 3WJ on 18 May 2018 (1 page)
18 May 2018Termination of appointment of Stacey Nicholson as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Adrian Veitch as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Sharon Veitch as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Miss Stacey Nicholson as a director on 1 April 2018 (2 pages)
3 April 2018Registered office address changed from 46 Bonington Crescent Billingham Cleveland TS23 3WJ to 5 Darlington Road Stockton-on-Tees TS18 5BG on 3 April 2018 (1 page)
8 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
13 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
13 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)