Company NameBartonlock Limited
Company StatusDissolved
Company Number01282079
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameFiona Bell Macintyre
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(15 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 25 January 2011)
RoleEditorial Publisher  And Direct
Country of ResidenceEngland
Correspondence Address18 Church Grove
Hampton Wick
Surrey
KT1 4AL
Secretary NameNigel Waters
NationalityBritish
StatusClosed
Appointed24 February 2009(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2011)
RoleAccountant
Correspondence Address18 Church Grove
Kingston
Surrey
KT1 4AL
Director NameProf Iain Macintyre
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 September 2008)
RoleProfessor Of Endocrine Medicin
Correspondence AddressGreat Broadhurst Farm
Broad Oak
Heathfield
East Sussex
TN21 8UX
Director NameMrs Mabel Wilson Macintyre
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 March 2003)
RoleCompany Director
Correspondence AddressGreat Broadhurst Farm
Broad Oak
Heathfield
East Sussex
TN21 8UX
Secretary NameMrs Mabel Wilson Macintyre
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 March 2003)
RoleCompany Director
Correspondence AddressGreat Broadhurst Farm
Broad Oak
Heathfield
East Sussex
TN21 8UX
Secretary NameFiona Bell Macintyre
NationalityBritish
StatusResigned
Appointed29 March 2003(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2009)
RoleEditorial Publisher  And Direct
Country of ResidenceEngland
Correspondence Address18 Church Grove
Hampton Wick
Surrey
KT1 4AL

Location

Registered Address18 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (4 pages)
5 October 2010Application to strike the company off the register (4 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 April 2009Accounts made up to 30 June 2008 (6 pages)
27 March 2009Appointment Terminated Director iain macintyre (1 page)
27 March 2009Appointment terminated director iain macintyre (1 page)
21 March 2009Registered office changed on 21/03/2009 from 17 windsor court jubilee place london SW3 3TB (1 page)
21 March 2009Registered office changed on 21/03/2009 from 17 windsor court jubilee place london SW3 3TB (1 page)
27 February 2009Appointment Terminated Secretary fiona macintyre (1 page)
27 February 2009Appointment terminated secretary fiona macintyre (1 page)
27 February 2009Secretary appointed nigel waters (2 pages)
27 February 2009Secretary appointed nigel waters (2 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
1 May 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
24 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
24 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 April 2006Return made up to 07/03/06; full list of members (7 pages)
7 April 2006Return made up to 07/03/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 April 2005Return made up to 07/03/05; full list of members (7 pages)
18 April 2005Return made up to 07/03/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Return made up to 07/03/04; full list of members (7 pages)
15 April 2004Return made up to 07/03/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Secretary resigned;director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
26 March 2003Return made up to 07/03/03; full list of members (7 pages)
26 March 2003Return made up to 07/03/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 May 2001Return made up to 07/03/01; full list of members (7 pages)
31 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Return made up to 07/03/00; full list of members (7 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 28/02/98; no change of members (4 pages)
18 May 1998Return made up to 28/02/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)