Woodford Road, Poynton
Stockport
Cheshire
SK12 1DY
Secretary Name | David Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 42 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | David Barton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 February 2007) |
Role | Company Director |
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 | 08 June 1999(10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
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 | £11,154,000 |
Gross Profit | £2,582,000 |
Net Worth | -£210,000 |
Cash | £4,000 |
Current Liabilities | £4,632,000 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 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) |
20 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) |
8 April 2004 | Company name changed barton & barton food service lim ited\certificate issued on 08/04/04 (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (19 pages) |
8 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Return made up to 04/09/02; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | S-div 25/03/02 (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: whitehill industrial estate hibbert street stockport cheshire SK4 1NS (1 page) |
12 December 2001 | Return made up to 04/09/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
30 August 2001 | Full accounts made up to 30 April 2000 (16 pages) |
8 November 2000 | Return made up to 04/09/00; full list of members
|
19 April 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Resolutions
|
23 March 2000 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: hibbert street whitehill industrial estate reddish, stockport cheshire SK1 1NS (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 04/09/99; full list of members (8 pages) |
30 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
13 October 1998 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Company name changed hamsard two thousand LIMITED\certificate issued on 23/09/98 (3 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
7 August 1998 | Incorporation (17 pages) |