Company NameThe Barttons Partnership Limited
Company StatusDissolved
Company Number04511139
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date11 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher James Sitton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressAshdene The Ford
Little Hadham
Ware
Hertfordshire
SG11 2AY
Secretary NameBelinda Alice
NationalityBritish
StatusClosed
Appointed16 March 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2011)
RoleCompany Director
Correspondence AddressAshdene The Ford
Little Hadham
Ware
Hertfordshire
SG11 1AY
Director NameKevin Bartlett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleDecorator
Correspondence Address65 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Secretary NameChristopher Sitton
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleDecorator
Correspondence Address10 Hillside Cottages
Wareside
Ware
Hertfordshire
SG12 7RA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMoore Stephens Llp
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£153,890
Cash£158,542
Current Liabilities£14,394

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
11 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
25 May 2010Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 25 May 2010 (2 pages)
11 May 2010Declaration of solvency (3 pages)
11 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2010Declaration of solvency (3 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-30
(1 page)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 February 2009Director's Change of Particulars / christopher sitton / 13/02/2009 / HouseName/Number was: , now: ashdene; Street was: 10 hillside cottages, now: the ford; Area was: wareside, now: little hadham; Post Code was: SG12 7RA, now: SG11 2AY (1 page)
13 February 2009Director's change of particulars / christopher sitton / 13/02/2009 (1 page)
13 February 2009Secretary's Change of Particulars / belinda alice / 13/02/2009 / HouseName/Number was: , now: ashdene; Street was: 10 hillside cottages, now: the ford; Area was: wareside, now: little hadham; Post Code was: SG12 7RA, now: SG11 1AY; Country was: , now: united kingdom (1 page)
13 February 2009Secretary's change of particulars / belinda alice / 13/02/2009 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
24 August 2005Return made up to 14/08/05; full list of members (6 pages)
24 August 2005Return made up to 14/08/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 September 2004Return made up to 14/08/04; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (2 pages)
27 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004Registered office changed on 27/09/04 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (2 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
18 March 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
18 March 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
31 August 2003Ad 29/07/03--------- £ si 998@1 (2 pages)
31 August 2003Ad 29/07/03--------- £ si 998@1 (2 pages)
31 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 August 2003Return made up to 14/08/03; full list of members (7 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 August 2002Director resigned (1 page)
14 August 2002Incorporation (15 pages)
14 August 2002Incorporation (15 pages)