BARTON PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BARTON PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00176234

Incorporation date

11/08/1921

Size

Total Exemption Small

Contacts

Registered address

Registered address

10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1921)
dot icon18/03/2015
Final Gazette dissolved following liquidation
dot icon06/01/2015
Administrator's progress report to 2014-12-18
dot icon18/12/2014
Notice of move from Administration to Dissolution on 2014-12-11
dot icon07/07/2014
Administrator's progress report to 2014-05-07
dot icon07/07/2014
Notice of extension of period of Administration
dot icon15/05/2014
Administrator's progress report to 2014-05-07
dot icon02/12/2013
Administrator's progress report to 2013-11-07
dot icon06/09/2013
Registered office address changed from Barton Road Long Eaton Nottingham NG10 2FN on 2013-09-06
dot icon04/07/2013
Notice of appointment of replacement/additional administrator
dot icon04/07/2013
Notice of vacation of office by administrator
dot icon06/06/2013
Administrator's progress report to 2013-05-07
dot icon22/11/2012
Administrator's progress report to 2012-11-16
dot icon22/11/2012
Notice of extension of period of Administration
dot icon05/07/2012
Administrator's progress report to 2012-06-22
dot icon15/05/2012
Statement of affairs with form 2.14B
dot icon06/03/2012
Notice of deemed approval of proposals
dot icon16/02/2012
Statement of administrator's proposal
dot icon05/01/2012
Appointment of an administrator
dot icon09/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Anthony Drew as a director
dot icon09/06/2011
Termination of appointment of Anthony Drew as a secretary
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Resolutions
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon21/09/2010
Memorandum and Articles of Association
dot icon15/09/2010
Resolutions
dot icon19/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Peter Bertram Waring on 2010-03-30
dot icon19/04/2010
Director's details changed for Anthony Powell Drew on 2010-03-30
dot icon19/04/2010
Director's details changed for Robin Bertram Columbell Waring on 2010-03-30
dot icon19/04/2010
Director's details changed for Amanda Jane Waring on 2010-03-30
dot icon01/04/2010
-
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/04/2009
Return made up to 30/03/09; full list of members
dot icon19/03/2009
Accounts made up to 2008-06-30
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / peter waring / 03/02/2008
dot icon05/04/2008
Accounts made up to 2007-06-30
dot icon17/07/2007
Auditor's resignation
dot icon26/04/2007
-
dot icon18/04/2007
Return made up to 30/03/07; full list of members
dot icon12/06/2006
Accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 30/03/06; full list of members
dot icon27/04/2005
Accounts made up to 2004-06-30
dot icon09/04/2005
Return made up to 30/03/05; full list of members
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-06-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon04/04/2003
Accounts made up to 2002-06-30
dot icon19/02/2003
New director appointed
dot icon18/04/2002
Return made up to 30/03/02; full list of members
dot icon16/01/2002
-
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Return made up to 30/03/01; full list of members
dot icon04/04/2001
Accounts made up to 2000-06-30
dot icon19/01/2001
Return made up to 30/03/00; full list of members; amend
dot icon22/04/2000
Return made up to 30/03/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-06-30
dot icon07/04/2000
Particulars of mortgage/charge
dot icon21/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon28/04/1999
Accounts made up to 1998-06-30
dot icon14/04/1999
Return made up to 30/03/99; no change of members
dot icon07/04/1998
Return made up to 30/03/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-06-30
dot icon24/10/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon07/04/1997
Return made up to 30/03/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Secretary resigned
dot icon28/04/1996
Accounts made up to 1995-06-30
dot icon23/04/1996
Return made up to 30/03/96; no change of members
dot icon05/05/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-06-30
dot icon04/05/1994
Accounts made up to 1993-06-30
dot icon04/05/1994
Return made up to 30/03/94; full list of members
dot icon31/07/1993
Particulars of mortgage/charge
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon21/04/1993
Return made up to 30/03/93; no change of members
dot icon31/07/1992
Particulars of mortgage/charge
dot icon14/05/1992
Full accounts made up to 1991-06-30
dot icon14/05/1992
Return made up to 30/03/92; no change of members
dot icon14/05/1992
Accounts made up to 1991-06-30
dot icon26/02/1992
Particulars of mortgage/charge
dot icon10/07/1991
Full accounts made up to 1990-06-30
dot icon10/07/1991
Return made up to 31/03/91; full list of members
dot icon25/04/1990
Return made up to 30/03/90; no change of members
dot icon25/04/1990
Accounts made up to 1989-07-01
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon28/02/1989
Full accounts made up to 1988-07-02
dot icon28/02/1989
Return made up to 21/02/89; full list of members
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Return made up to 27/05/88; full list of members
dot icon29/06/1988
Accounts made up to 1987-09-26
dot icon29/06/1988
Accounting reference date shortened from 30/09 to 30/06
dot icon17/09/1987
Return made up to 31/03/87; no change of members
dot icon28/07/1987
Full accounts made up to 1986-09-27
dot icon25/07/1986
Full accounts made up to 1985-09-28
dot icon25/07/1986
Annual return made up to 24/01/86
dot icon25/04/1982
Accounts made up to 1981-09-30
dot icon24/04/1982
Accounts made up to 1980-09-30
dot icon11/09/1980
Miscellaneous
dot icon12/08/1980
Accounts made up to 1979-09-30
dot icon04/10/1973
Memorandum and Articles of Association
dot icon11/08/1921
Incorporation
dot icon11/08/1921
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Anthony Powell
Director
01/09/1999 - 22/11/2010
2
Waring, Amanda Jane
Director
01/02/2003 - Present
2
Drew, Anthony Powell
Secretary
22/04/1996 - 22/11/2010
-
Waring, Peter Bertram
Director
01/09/1999 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON PRODUCTS LIMITED

BARTON PRODUCTS LIMITED is an(a) Dissolved company incorporated on 11/08/1921 with the registered office located at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON PRODUCTS LIMITED?

toggle

BARTON PRODUCTS LIMITED is currently Dissolved. It was registered on 11/08/1921 and dissolved on 18/03/2015.

Where is BARTON PRODUCTS LIMITED located?

toggle

BARTON PRODUCTS LIMITED is registered at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does BARTON PRODUCTS LIMITED do?

toggle

BARTON PRODUCTS LIMITED operates in the Manufacture of chairs and seats (36.11 - SIC 2003) sector.

What is the latest filing for BARTON PRODUCTS LIMITED?

toggle

The latest filing was on 18/03/2015: Final Gazette dissolved following liquidation.