Company NameBartlow Associates Limited
DirectorJeremy Robin Hadlow
Company StatusDissolved
Company Number04905157
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Robin Hadlow
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleDesigner
Correspondence Address4 Jersey Road
Leytonstone
London
E11 4BL
Secretary NameMs Jane Elizabeth Bartram
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jersey Road
Leytonstone
London
E11 4BL
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RolePrinter
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMr Robin Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2004)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
40 Drury Lane
Wicken
Cambridgeshire
CB7 5XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (3 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Statement of affairs (7 pages)
16 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2004Appointment of a voluntary liquidator (1 page)
2 November 2004Registered office changed on 02/11/04 from: unit 1, weald hall farm commercial centre,, canes lane,north weald, , epping, essex CM16 6ND (1 page)
19 October 2004Return made up to 19/09/04; full list of members (7 pages)
16 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
24 August 2004Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003New director appointed (2 pages)
19 September 2003Secretary resigned (1 page)