Company NameBarton Printing Co. (Manchester) Limited(The)
Company StatusDissolved
Company Number01525849
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Anthony Morecroft
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration23 years, 2 months (closed 05 April 2015)
RolePrinter
Country of ResidenceUnite Dkingdom
Correspondence Address7 Grey Knotts
Worsley
Manchester
M28 1US
Secretary NameDanielle Morecroft
NationalityBritish
StatusClosed
Appointed22 December 1997(17 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 05 April 2015)
RoleCompany Director
Correspondence Address25 Chaddock Lane
Worsley
Manchester
M28 1DB
Director NameDaniel Morecroft
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address91 Victoria Road
Salford
Lancashire
M6 8EF
Director NameBrian Nolan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1993)
RolePrinter
Correspondence Address116 Vicars Hall Gardens
Worsley
Manchester
Lancashire
M28 1HW
Secretary NameDaniel Morecroft
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address91 Victoria Road
Salford
Lancashire
M6 8EF
Secretary NameLorraine Preston
NationalityBritish
StatusResigned
Appointed24 November 1994(14 years after company formation)
Appointment Duration3 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address197a Eddisbury Avenue
Flixton
Urmston
Manchester
M41 8QJ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Salford
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.7k at 1Peter Morecroft
99.98%
Ordinary
1 at 1Danielle Morecroft
0.02%
Ordinary

Financials

Year2014
Net Worth-£14,719
Cash£534
Current Liabilities£194,541

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
17 April 2013Deferment of dissolution (voluntary) (10 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
15 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (8 pages)
15 November 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
15 November 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
29 November 2011Liquidators statement of receipts and payments to 7 September 2011 (9 pages)
29 November 2011Liquidators statement of receipts and payments to 7 September 2011 (9 pages)
29 November 2011Liquidators' statement of receipts and payments to 7 September 2011 (9 pages)
15 September 2010Statement of affairs with form 4.19 (7 pages)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Registered office address changed from New Haven Industrial Estate Barton Lane Eccles Manchester M30 0HH on 26 August 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Director's details changed for Peter Morecroft on 28 May 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 6,666
(4 pages)
24 February 2010Director's details changed for Peter Morecroft on 31 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Secretary's change of particulars / danielle morecroft / 29/09/2006 (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
10 February 2006Registered office changed on 10/02/06 from: 112 urmston lane stretford manchester lancashire M32 9BQ (1 page)
19 December 2005Registered office changed on 19/12/05 from: newhaven industrial estate barton lane eccles manchester M30 0HH (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 31/01/03; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000 (7 pages)
18 April 2000Return made up to 31/01/00; full list of members (6 pages)
2 June 1999 (7 pages)
3 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 June 1998 (7 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 31/01/98; full list of members (6 pages)
15 September 1997 (9 pages)
11 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 July 1996 (9 pages)
2 May 1996Return made up to 31/01/96; no change of members (6 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995 (9 pages)
25 May 1995Return made up to 31/01/95; full list of members (6 pages)
18 May 1995Director resigned (2 pages)
26 July 1989Particulars of contract relating to shares (3 pages)
26 July 1989Wd 21/07/89 ad 21/12/88--------- £ si 9996@1 (2 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (2 pages)
31 October 1980Incorporation (12 pages)
31 October 1980Certificate of incorporation (1 page)