Company NameBarker Finchley International Limited
Company StatusDissolved
Company Number04515003
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Entwhistle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 17 May 2005)
RoleConsultant
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameAlan Entwhistle
NationalityBritish
StatusClosed
Appointed22 December 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 17 May 2005)
RoleConsultant
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NameAndrew Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2003)
RoleManaging Director
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameColin Bennion Roberts
NationalityBritish
StatusResigned
Appointed22 August 2002(2 days after company formation)
Appointment Duration1 month (resigned 22 September 2002)
RoleCompany Director
Correspondence Address35 Chorley Road
Sale
Cheshire
M33 2TT
Secretary NameVeronica Jean Robertson
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Correspondence Address1 Badger Hill
Rastrick
Brighouse
West Yorkshire
HD6 3QX
Director NameCraig Mackenze
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2003)
RoleCompany Director
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NamePaula Mackenze
NationalityBritish
StatusResigned
Appointed01 April 2003(7 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2003)
RoleSecretary
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWinnington Court
Winnington Street
Northwich
Cheshire
CW9 8UN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
15 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: navigation house 1 furness quay salford quays salford manchester M5 3X2 (1 page)
9 June 2003New secretary appointed (2 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
8 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: c/o executive network navigation house 1 furness quay salford quays manchester M5 3XZ (1 page)
28 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (6 pages)