Company NameBarton Lake Limited
Company StatusDissolved
Company Number02607728
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusClosed
Appointed21 February 2008(16 years, 9 months after company formation)
Appointment Duration15 years (closed 07 March 2023)
RoleSecretary
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMs Jennifer Laura Chamberlain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(22 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameJonathan Fletcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBromiley Farm
Belmont
Bolton
Lancashire
BL7 8BQ
Director NameJohn Lees
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Threlkeld Road
Bolton
Lancashire
BL1 7DN
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Secretary NameMrs Laura Beatrice Nuttall
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Fold Farm Lostock Lane
Westhoughton
Bolton
Lancashire
BL5 3LU
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(5 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebartonlake.co.uk
Email address[email protected]
Telephone01204 381200
Telephone regionBolton

Location

Registered AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Hargreaves Hamilton & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,739
Cash£88
Current Liabilities£110,697

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Director's details changed for Miss Jennifer Laura Nuttall on 25 June 2019 (2 pages)
22 January 2020Director's details changed for Miss Jennifer Laura Nuttall on 25 June 2019 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Appointment of Miss Jennifer Laura Nuttall as a director (2 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Appointment of Miss Jennifer Laura Nuttall as a director (2 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for Mr Charles Hargreaves Nuttall on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Charles Hargreaves Nuttall on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Laura Beatrice Nuttall on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 25 February 2010 (1 page)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Laura Beatrice Nuttall on 25 February 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 January 2009Return made up to 03/01/09; full list of members (3 pages)
24 January 2009Return made up to 03/01/09; full list of members (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 January 2008Return made up to 03/01/08; full list of members (2 pages)
19 November 2007Registered office changed on 19/11/07 from: nelson mill gaskell street bolton lancs BL1 2QS (1 page)
19 November 2007Registered office changed on 19/11/07 from: nelson mill gaskell street bolton lancs BL1 2QS (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 03/01/01; full list of members (6 pages)
12 February 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 03/01/00; no change of members (6 pages)
31 January 2000Return made up to 03/01/00; no change of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 1999Return made up to 03/01/99; no change of members (5 pages)
3 February 1999Return made up to 03/01/99; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 03/01/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 03/01/98; full list of members (5 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 December 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
18 December 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
23 August 1996Ad 30/03/96--------- £ si 97@1 (2 pages)
23 August 1996Ad 30/03/96--------- £ si 97@1 (2 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 June 1996Return made up to 03/05/96; no change of members (4 pages)
20 June 1996Return made up to 03/05/96; no change of members (4 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
27 July 1995Return made up to 03/05/95; full list of members (6 pages)
27 July 1995Return made up to 03/05/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)