Company NameBarton Moore Associates Ltd
Company StatusDissolved
Company Number03494375
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameWilliam Lewis Moody
NationalityBritish
StatusClosed
Appointed20 December 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 14 April 2009)
RoleAccountant
Correspondence Address4 Bowland Close
Bury
Lancashire
BL8 3DJ
Director NameDean Anthony Barnard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 14 April 2009)
RoleEngineer
Correspondence AddressFlat 1
12a Eldon Park
London
SE25 4JQ
Director NameMrs Angela Barton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Director NameMr Stephen Mark Barton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(1 week, 4 days after company formation)
Appointment Duration10 years (resigned 21 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Secretary NameMrs Angela Barton
NationalityBritish
StatusResigned
Appointed30 January 1998(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Director NameWilliam Lewis Moody
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 March 2008)
RoleAccountant
Correspondence Address4 Bowland Close
Bury
Lancashire
BL8 3DJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address2 Sheen Road
Richmond
Surrey
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,455
Cash£14,978
Current Liabilities£119,352

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminated director william moody (1 page)
17 November 2008Registered office changed on 17/11/2008 from 4 bowland close bury lancashire BL8 3DJ (1 page)
10 November 2008Director appointed dean anthony barnard (2 pages)
12 September 2008Appointment terminated director angela barton (1 page)
22 April 2008Appointment terminate, director and secretary stephen mark barton logged form (1 page)
22 April 2008Registered office changed on 22/04/2008 from unit 7, studio 2 dalewood road lymedale business park newcastle staffordshire ST5 9QH (1 page)
22 April 2008Director and secretary appointed william lewis moody (2 pages)
15 April 2008Appointment terminated secretary angela barton (1 page)
22 January 2007Return made up to 19/01/07; full list of members (3 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit 7, studio 2 dalewood road lymedale business park newcastle staffordshire ST5 9QH (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Registered office changed on 28/03/06 from: 903-905 high street golden hill stoke on trent staffordshire ST6 5QH (1 page)
23 January 2006Return made up to 19/01/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
4 March 2004Return made up to 19/01/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
25 March 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
29 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Registered office changed on 12/11/02 from: 228 mottram road stalybridge cheshire SK15 2RY (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
24 January 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 1 kingswood kidsgrove stoke on trent staffordshire ST7 4UX (1 page)
3 April 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
18 February 2000Return made up to 19/01/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 January 1999 (10 pages)
1 March 1999Return made up to 19/01/99; full list of members (6 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
19 January 1998Incorporation (15 pages)