Company NameBarton Financial Planning Limited
Company StatusDissolved
Company Number03778299
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Linden Lea
London
N2 0RG
Secretary NameBKL Company Services Limited (Corporation)
StatusClosed
Appointed07 April 2003(3 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2017)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJeffrey Lionel Hartstone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton Way
Southgate
London
N14 7HS
Secretary NameMr Brian Berg
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Linden Lea
London
N2 0RG
Director NamePhilip Daniel Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address74 Northiam Woodside Park
London
N12 7HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£10,777
Cash£48,230
Current Liabilities£50,529

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
20 January 2016Liquidators statement of receipts and payments to 10 November 2015 (6 pages)
20 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (6 pages)
25 November 2014Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 November 2014 (2 pages)
24 November 2014Appointment of a voluntary liquidator (1 page)
24 November 2014Statement of affairs with form 4.19 (6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,010
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of Philip Foster as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Philip Daniel Foster on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Philip Daniel Foster on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 26/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 26/05/08; full list of members (4 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 July 2007Return made up to 26/05/07; full list of members (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 shakespeare road london N3 1XE (1 page)
27 June 2006Full accounts made up to 31 March 2005 (15 pages)
31 May 2006Return made up to 26/05/06; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 35 ballards lane london N3 1XW (1 page)
2 September 2005Return made up to 26/05/05; full list of members (3 pages)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Registered office changed on 27/07/05 from: 4 shakespeare road london N3 1XE (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Full accounts made up to 5 April 2004 (13 pages)
8 February 2005Full accounts made up to 5 April 2004 (13 pages)
25 January 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
4 August 2004Return made up to 26/05/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: 4 shakespeare road london E17 6AS (1 page)
18 January 2004Full accounts made up to 5 April 2003 (15 pages)
19 November 2003Ad 01/11/03--------- £ si 10@1=10 £ ic 10000/10010 (2 pages)
13 November 2003New director appointed (2 pages)
4 November 2003£ nc 20000/20010 30/10/03 (1 page)
4 November 2003Return made up to 26/05/03; full list of members (5 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
24 January 2003Full accounts made up to 5 April 2002 (17 pages)
24 January 2003Full accounts made up to 5 April 2002 (17 pages)
27 June 2002Return made up to 26/05/02; full list of members (5 pages)
27 June 2002Registered office changed on 27/06/02 from: 35 ballards lane london N3 1XW (1 page)
8 February 2002Full accounts made up to 5 April 2001 (16 pages)
8 February 2002Full accounts made up to 5 April 2001 (16 pages)
2 August 2001Return made up to 26/05/01; full list of members (5 pages)
27 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
18 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
3 March 2000Nc inc already adjusted 21/02/00 (2 pages)
3 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
3 March 2000Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1999Registered office changed on 01/09/99 from: 310 ballards lane london N12 0EY (1 page)
14 June 1999New director appointed (3 pages)
14 June 1999New secretary appointed;new director appointed (3 pages)
14 June 1999Registered office changed on 14/06/99 from: 35 ballards lane london N3 1XW (1 page)
7 June 1999Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (16 pages)