Company NameBarteq Limited
Company StatusDissolved
Company Number05913162
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date30 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Burnside Road
Dagenham
Essex
RM8 1XD
Secretary NameJenny Anne Clarke
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Maribor Burney Street
Greenwich
London
SE10 8EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,100
Cash£1,393
Current Liabilities£15,086

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2010Final Gazette dissolved following liquidation (1 page)
30 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
30 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
(1 page)
18 June 2009Statement of affairs with form 4.19 (7 pages)
18 June 2009Statement of affairs with form 4.19 (7 pages)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Registered office changed on 06/06/2009 from 64 burnside road dagenham essex RM8 1XD (1 page)
6 June 2009Registered office changed on 06/06/2009 from 64 burnside road dagenham essex RM8 1XD (1 page)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 October 2008Capitals not rolled up (3 pages)
30 October 2008Capitals not rolled up (3 pages)
16 October 2008Return made up to 22/08/08; full list of members (3 pages)
16 October 2008Return made up to 22/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 22/08/07; full list of members (2 pages)
4 October 2007Return made up to 22/08/07; full list of members (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (12 pages)
22 August 2006Incorporation (12 pages)