Company NameMount Barton Limited
Company StatusDissolved
Company Number02626020
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameLudgate Twenty Four Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janine Mary Dewey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(1 year, 10 months after company formation)
Appointment Duration22 years (closed 19 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kilmaine Road
London
SW6 7JU
Director NameMr Stuart Hendy Dewey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Kilmaine Road
London
SW6 7JU
Secretary NameMr Stuart Hendy Dewey
NationalityBritish
StatusClosed
Appointed11 August 1997(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Kilmaine Road
London
SW6 7JU
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Ashley John Game
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr Ashley John Game
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Stuart Hendy Dewey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Barton
Staverton
Totnes
Devon
TQ9 6PF
Secretary NameMr Stuart Hendy Dewey
NationalityBritish
StatusResigned
Appointed27 April 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Barton
Staverton
Totnes
Devon
TQ9 6PF
Secretary NameKevin Dewey
NationalityBritish
StatusResigned
Appointed23 August 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressOak Tree Cottage 18 Meadway
Esher
Surrey
KT10 9HF
Director NameMr Jonathan Geoffrey O'Keefe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2011)
RoleRetail Store Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Highway Farm
Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Secretary NameStag Gates Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1995)
Correspondence AddressStag Gates House 63/64 The Avenue
Southampton
Hampshire
SO17 1XS

Contact

Websitewww.okeefefashion.com
Email address[email protected]
Telephone01932 591666
Telephone regionWeybridge

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180k at £1Trustees Of Hedsor Boxboard Pension Scheme
85.71%
Ordinary
30k at £1Janine Mary Dewey
14.29%
Ordinary
2 at £1Stuart Hendy Dewey
0.00%
Ordinary

Financials

Year2014
Net Worth-£257,422
Cash£2,985
Current Liabilities£370,638

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 210,002
(6 pages)
28 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 210,002
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
10 August 2012Director's details changed for Janine Mary Dewey on 23 July 2012 (3 pages)
10 August 2012Secretary's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages)
10 August 2012Director's details changed for Janine Mary Dewey on 23 July 2012 (3 pages)
10 August 2012Director's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
10 August 2012Director's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages)
27 October 2011Termination of appointment of Jonathan Geoffrey O'keefe as a director on 26 October 2011 (1 page)
27 October 2011Termination of appointment of Jonathan Geoffrey O'keefe as a director on 26 October 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
29 December 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
29 December 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 210,002
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 210,002
(4 pages)
8 December 2009Appointment of Mr Jonathan Geoffrey O'keefe as a director (2 pages)
8 December 2009Appointment of Mr Jonathan Geoffrey O'keefe as a director (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 16/06/09; full list of members (4 pages)
1 September 2009Return made up to 16/06/09; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / stuart dewey / 01/06/2008 (1 page)
30 July 2008Director and secretary's change of particulars / stuart dewey / 29/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / stuart dewey / 01/06/2008 (1 page)
30 July 2008Return made up to 16/06/08; full list of members (4 pages)
30 July 2008Return made up to 16/06/08; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / stuart dewey / 29/07/2008 (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 16/06/07; full list of members (2 pages)
29 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Location of register of members (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2006Registered office changed on 06/11/06 from: 19 claremont lane, esher, surrey KT10 9DP (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Location of debenture register (1 page)
6 November 2006Location of debenture register (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Registered office changed on 06/11/06 from: 19 claremont lane, esher, surrey KT10 9DP (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 July 2005Return made up to 16/06/05; full list of members (3 pages)
18 July 2005Return made up to 16/06/05; full list of members (3 pages)
19 November 2004Return made up to 16/06/04; full list of members (7 pages)
19 November 2004Return made up to 16/06/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 July 2003Return made up to 16/06/03; no change of members (7 pages)
29 July 2003Return made up to 16/06/03; no change of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
12 July 2002Return made up to 16/06/02; no change of members (7 pages)
12 July 2002Return made up to 16/06/02; no change of members (7 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
25 June 2001 (5 pages)
25 June 2001 (5 pages)
11 December 2000Registered office changed on 11/12/00 from: stag gates house, 63/64 the avenue, southampton, hampshire SO17 1XS (1 page)
11 December 2000Registered office changed on 11/12/00 from: stag gates house, 63/64 the avenue, southampton, hampshire SO17 1XS (1 page)
25 August 2000 (5 pages)
25 August 2000 (5 pages)
4 August 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999 (5 pages)
31 August 1999 (5 pages)
26 August 1999Return made up to 16/06/99; no change of members (6 pages)
26 August 1999Return made up to 16/06/99; no change of members (6 pages)
25 August 1998 (5 pages)
25 August 1998 (5 pages)
10 July 1998Return made up to 16/06/98; full list of members (6 pages)
10 July 1998Return made up to 16/06/98; full list of members (6 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
13 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997 (5 pages)
2 July 1997 (5 pages)
30 July 1996 (5 pages)
30 July 1996 (5 pages)
18 July 1996Return made up to 16/06/96; full list of members (6 pages)
18 July 1996Return made up to 16/06/96; full list of members (6 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995New secretary appointed (1 page)
5 September 1995New secretary appointed (1 page)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995 (4 pages)
5 April 1995 (4 pages)
4 April 1995Registered office changed on 04/04/95 from: mount barton farm, staverton, totnes, devon TQ9 6PF (1 page)
4 April 1995Registered office changed on 04/04/95 from: mount barton farm, staverton, totnes, devon TQ9 6PF (1 page)