Stockport
Cheshire
SK4 4PF
Director Name | Jonathan Stuart Barton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | Field View Barn Woodford Road, Poynton Stockport Cheshire SK12 1DY |
Director Name | Glen Eastwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 60 Marland Crescent Reddish Stockport Cheshire |
Secretary Name | David Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 February 2007) |
Role | Secretary |
Correspondence Address | 42 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,582,693 |
Gross Profit | £911,467 |
Current Liabilities | £720,415 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver ceasing to act (1 page) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrative Receiver's report (10 pages) |
12 May 2004 | Appointment of receiver/manager (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Return made up to 26/04/03; full list of members (8 pages) |
26 November 2002 | Return made up to 26/04/01; full list of members; amend (7 pages) |
26 November 2002 | Return made up to 26/04/02; full list of members; amend (8 pages) |
19 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish, stockport SK4 1NS (1 page) |
5 September 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 26/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2001 | Return made up to 26/04/00; full list of members (7 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
28 March 2000 | Resolutions
|
23 March 2000 | Company name changed barton bros & company LIMITED\certificate issued on 24/03/00 (2 pages) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 May 1995 | Ad 17/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
8 July 1994 | Director resigned;new director appointed (6 pages) |
28 June 1994 | Memorandum and Articles of Association (7 pages) |
26 April 1994 | Incorporation (15 pages) |