Background WavePink WaveYellow Wave

BARLEYCORN BLUE UK LIMITED (08993773)

BARLEYCORN BLUE UK LIMITED (08993773) is a dissolved UK company. incorporated on 11 April 2014. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARLEYCORN BLUE UK LIMITED has been registered for 11 years. Current directors include SIMPSON, Alison Louise.

Company Number
08993773
Status
dissolved
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
1 The Crescent, Taunton, TA1 4EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIMPSON, Alison Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEYCORN BLUE UK LIMITED

BARLEYCORN BLUE UK LIMITED is an dissolved company incorporated on 11 April 2014 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARLEYCORN BLUE UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

08993773

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2018 (7 years ago)
Submitted on 6 June 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

1 The Crescent Taunton, TA1 4EA,

Previous Addresses

Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England
From: 6 October 2021To: 21 January 2022
7 John Street London WC1N 2ES
From: 23 February 2015To: 6 October 2021
8 John Street London Greater London WC1N 2ES United Kingdom
From: 11 April 2014To: 23 February 2015
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIMPSON, Alison Louise

Active
The Crescent, TauntonTA1 4EA
Born November 1969
Director
Appointed 25 Apr 2014

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 11 Apr 2014
Resigned 08 Oct 2021

MADDISON, Emma Tamsin

Resigned
John Street, LondonWC1N 2ES
Born April 1980
Director
Appointed 11 Apr 2014
Resigned 25 Apr 2014

Persons with significant control

1

Mrs Alison Louise Simpson

Active
The Crescent, TauntonTA1 4EA
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Compulsory
7 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2015
CH04Change of Corporate Secretary Details
Resolution
30 April 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Incorporation Company
11 April 2014
NEWINCIncorporation