Company NameBarton Shipping Company (UK) Limited
Company StatusDissolved
Company Number02815877
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRodney Bruce Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 1995(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sydney Street
London
SW3 6PP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2004(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 12 October 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameMrs Nicola Juliet Jane Shepherd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration11 years (resigned 10 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameBruce William Fox
Date of BirthApril 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address6 Fisher Street
Balgowlah Heights
New South Wales
Australia
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr Andrew Beresford Goodman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(6 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 1994)
RoleSecretary
Correspondence Address103 Narbonne Avenue
Clapham
London
SW4 9LQ
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameJonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2004)
RoleChartered Accountant
Correspondence Address54 Cambridge Road
Crosby
Liverpool
L23 7TZ
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration11 years (resigned 30 June 2004)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,862
Current Liabilities£6,862

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 105 duke street liverpool L1 5JQ (1 page)
28 July 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Full accounts made up to 30 June 2003 (8 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
19 December 2002Full accounts made up to 30 June 2002 (7 pages)
21 January 2002Return made up to 12/01/02; full list of members (7 pages)
18 January 2002Full accounts made up to 30 June 2001 (7 pages)
17 January 2001Full accounts made up to 30 June 2000 (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
5 July 2000Auditor's resignation (1 page)
19 January 2000Return made up to 12/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 June 1999 (7 pages)
13 March 1999Director resigned (1 page)
6 February 1999Return made up to 12/01/99; no change of members (14 pages)
8 December 1998Full accounts made up to 30 June 1998 (7 pages)
30 September 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
9 February 1998Return made up to 12/01/98; no change of members (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Return made up to 12/01/97; full list of members (13 pages)
25 November 1996Director's particulars changed (1 page)
31 May 1996Registered office changed on 31/05/96 from: 18/19 warnford court 29 throgmorton street london EC2N 2AT (1 page)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
19 January 1996Return made up to 12/01/96; no change of members (12 pages)
28 November 1995Director's particulars changed (2 pages)
13 July 1995Particulars of mortgage/charge (14 pages)
27 April 1995Director resigned (2 pages)
13 March 1995Full accounts made up to 30 June 1994 (7 pages)