Company NameBarcode & Rfid Solutions Limited
Company StatusDissolved
Company Number06385888
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date30 October 2012 (11 years, 5 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 NameNicola Jayne Tilley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Mills Way
Coppenhall
Crewe
CW1 4TF
Secretary NameDavid John Ankers
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Mulberry Road
Wistaston
Crewe
Cheshire
CW2 8UW

Location

Registered Address29 Withers Avenue
Warrington
WA2 8EU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardOrford
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
27 June 2012Termination of appointment of David Ankers as a secretary (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Termination of appointment of David John Ankers as a secretary on 1 November 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Registered office address changed from 97 Mills Way Leighton Crewe CW1 4TF United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 October 2009 (1 page)
6 October 2009Director's details changed for Nicola Jayne Tilley on 1 October 2009 (2 pages)
6 October 2009Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 October 2009 (1 page)
6 October 2009Director's details changed for Nicola Jayne Tilley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicola Jayne Tilley on 1 October 2009 (2 pages)
6 October 2009Registered office address changed from 97 Mills Way Leighton Crewe CW1 4TF United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 97 Mills Way Leighton Crewe CW1 4TF United Kingdom on 6 October 2009 (1 page)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 November 2008Return made up to 01/10/08; full list of members (3 pages)
12 November 2008Return made up to 01/10/08; full list of members (3 pages)
7 January 2008Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
7 January 2008Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)