Company NameBarton Industrial Estate Management Company Limited
Company StatusDissolved
Company Number02554554
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 5 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameShelfco (No. 564) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(4 years after company formation)
Appointment Duration18 years, 5 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Secretary NameMr Richard Anthony Brainin
StatusClosed
Appointed26 March 2012(21 years, 5 months after company formation)
Appointment Duration1 year (closed 23 April 2013)
RoleCompany Director
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr David Hearn
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameMr Martin Russell Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameMr David Hearn
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameGarry Tweedale Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Secretary NameGarry Tweedale Hogarth
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Director NameMr Maureen Rebecca Beatrice Zetter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT
Secretary NameMr Maureen Rebecca Beatrice Zetter
NationalityBritish
StatusResigned
Appointed30 April 2005(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT

Location

Registered AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barton Industrial Estate LTD
66.67%
Ordinary
1 at £1Luton Plastic Reclamation LTD
33.33%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 3
(3 pages)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 3
(3 pages)
19 June 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
19 June 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
26 March 2012Appointment of Mr Richard Brainin as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
26 March 2012Appointment of Mr Richard Brainin as a secretary on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Maureen Rebecca Beatrice Zetter as a director on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a director (1 page)
26 March 2012Termination of appointment of Maureen Rebecca Beatrice Zetter as a secretary on 26 March 2012 (1 page)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 June 2009Accounts made up to 31 May 2009 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 March 2009Accounts made up to 31 May 2008 (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 June 2007Accounts made up to 31 May 2007 (3 pages)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
4 July 2006Accounts made up to 31 May 2006 (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
25 June 2005Accounts made up to 31 May 2005 (2 pages)
25 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page)
11 May 2005Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 June 2004Accounts made up to 31 May 2004 (3 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
17 November 2003Return made up to 30/09/03; full list of members (8 pages)
27 September 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
27 September 2003Accounts made up to 31 May 2003 (3 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 July 2002Accounts made up to 31 May 2002 (3 pages)
2 July 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page)
1 August 2001Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page)
20 June 2001Accounts made up to 31 May 2001 (3 pages)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 October 2000Return made up to 30/09/00; full list of members (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (5 pages)
22 June 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 June 2000Accounts made up to 31 May 2000 (3 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 August 1999Accounts made up to 31 May 1999 (3 pages)
11 August 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
24 March 1998Accounts made up to 31 May 1997 (3 pages)
25 September 1997Return made up to 30/09/97; full list of members (6 pages)
25 September 1997Return made up to 30/09/97; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page)
20 January 1997Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
18 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
18 July 1996Accounts made up to 31 May 1996 (1 page)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Return made up to 01/11/95; no change of members (10 pages)
22 December 1995Return made up to 01/11/95; no change of members (5 pages)
22 December 1995Director's particulars changed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
26 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
26 June 1995Accounts made up to 31 May 1994 (1 page)
26 June 1995Accounts made up to 31 May 1995 (1 page)
9 June 1995Return made up to 01/11/94; full list of members (14 pages)
9 June 1995Return made up to 01/11/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
21 February 1991Company name changed shelfco (no. 564) LIMITED\certificate issued on 22/02/91 (2 pages)
21 February 1991Company name changed shelfco (no. 564) LIMITED\certificate issued on 22/02/91 (2 pages)
1 November 1990Incorporation (20 pages)
1 November 1990Incorporation (20 pages)