Company NameBarton Consulting Group Limited
Company StatusDissolved
Company Number02849101
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatricia Anne Barton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 February 2007)
RoleSecretary
Correspondence Address108 Randolph Avenue
London
W9 1PQ
Secretary NamePatricia Anne Barton
NationalityBritish
StatusClosed
Appointed08 December 1993(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 27 February 2007)
RoleSecretary
Correspondence Address108 Randolph Avenue
London
W9 1PQ
Director NameJohn Ernie Holland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2007)
RoleAccountant
Correspondence Address72 Airedale Avenue
London
W4 2NN
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 December 1993)
RoleSolicitor
Correspondence Address103 Lansdowne Road
London
W11 2LE
Director NameDavid Wittman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 December 1993)
RoleSolicitor
Correspondence Address28 Islington Park Street
London
N1 1PX
Director NameMr Richard Juxon Barton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2005)
RoleInsurance & Risk Management Co
Correspondence Address108 Randolph Avenue
London
W9 1PQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth-£18
Cash£88
Current Liabilities£108

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
7 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Return made up to 31/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
20 September 1995Return made up to 31/08/95; no change of members (4 pages)
19 July 1995Full group accounts made up to 31 December 1994 (14 pages)