BARTON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Northbank House Northbank House, London, N20 8JJ
StatusDISSOLVED
Company No.02554554
CategoryPrivate Limited Company
Incorporated01 Nov 1990
Age33 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 7 days

SUMMARY

BARTON INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 02554554. It was incorporated 33 years, 7 months, 29 days ago, on 01 November 1990 and it was dissolved 11 years, 2 months, 7 days ago, on 23 April 2013. The company address is Northbank House Northbank House, London, N20 8JJ.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Mr Richard Brainin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Brainin

Appointment date: 2012-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Rebecca Beatrice Zetter

Termination date: 2012-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Rebecca Beatrice Zetter

Termination date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA

Documents

View document PDF

Legacy

Date: 11 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/95; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 04/11/94 from: 130 high street chesham buckinghamshire HP5 1EF

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/93; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Resolution

Date: 16 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/11/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/10/91

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 21/03/91--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 24 Feb 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no. 564) LIMITED\certificate issued on 22/02/91

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 19/02/91 from: 50 stratton street london W1X 5FL

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Resolution

Date: 18 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHASY LIMITED

HAMPTON HOUSE, HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:09640816
Status:ACTIVE
Category:Private Limited Company

ARTEMIS CONTROLS LTD

18 BELLE VUE RISE,PLYMOUTH,PL9 9QD

Number:08500741
Status:ACTIVE
Category:Private Limited Company

FIREKITE LIMITED

18 TOWN END LANE,HUDDERSFIELD,HD8 0NA

Number:07305674
Status:ACTIVE
Category:Private Limited Company

JTM CONSTRUCTION GLASGOW LTD

9 CATERPILLAR LANE,UDDINGSTON,G71 6UJ

Number:SC564201
Status:ACTIVE
Category:Private Limited Company

KERTEREX LTD

108 FORE STREET,HERTFORD,SG14 1AB

Number:11249512
Status:ACTIVE
Category:Private Limited Company
Number:IP031407
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source