Company NameBarton Finch (Stoneleigh) Limited
Company StatusDissolved
Company Number05350259
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesWerlham Properties Limited and Barton Finch (Welling) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobin Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RJ
Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusClosed
Appointed04 March 2005(1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address23 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,308
Cash£37
Current Liabilities£3,695

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 February 2009Return made up to 02/02/08; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Return made up to 02/02/08; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 April 2007Return made up to 02/02/07; no change of members (7 pages)
25 April 2007Return made up to 02/02/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 July 2006Company name changed barton finch (welling) LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed barton finch (welling) LIMITED\certificate issued on 10/07/06 (2 pages)
24 February 2006Return made up to 02/02/06; full list of members (7 pages)
24 February 2006Return made up to 02/02/06; full list of members (7 pages)
19 August 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
19 August 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2005Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
10 March 2005Company name changed werlham properties LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Company name changed werlham properties LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2005Registered office changed on 10/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 March 2005Registered office changed on 10/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
2 February 2005Incorporation (7 pages)
2 February 2005Incorporation (7 pages)