Company NameBarstow Trust Limited(The)
Company StatusDissolved
Company Number00337005
CategoryPrivate Limited Company
Incorporation Date19 February 1938(86 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kenneth Cooper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 03 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Gilderdale Close
Gorse Covert
Warrington
Cheshire
WA3 6TH
Secretary NameMr Thomas Prescott
NationalityBritish
StatusClosed
Appointed19 September 1996(58 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 03 December 2013)
RoleAccoutancy Assistant
Correspondence Address23 Vale Avenue
Orford
Warrington
Cheshire
WA2 8AY
Director NameMrs Alice Cooper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleClerical Assistant
Correspondence Address28 Gilderdale Close
Birchwood
Warrington
Cheshire
WA3 6TH
Director NameMr Thomas Prescott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleAccountancy Assistant
Correspondence Address35 Alexandra Street
Warrington
Cheshire
WA1 3SE
Secretary NameMrs Alice Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address28 Gilderdale Close
Birchwood
Warrington
Cheshire
WA3 6TH
Director NameNigel Peter Lynn Wyatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(57 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2005)
RoleChartered Accountant
Correspondence Address41 Green Lane
Cookridge
Leeds
LS16 7LW
Secretary NameMr Kenneth Cooper
NationalityBritish
StatusResigned
Appointed18 January 1996(57 years, 11 months after company formation)
Appointment Duration8 months (resigned 19 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Gilderdale Close
Gorse Covert
Warrington
Cheshire
WA3 6TH

Location

Registered Address28 Gilderdale Close
Gorse Covert
Warrington
Cheshire
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

751 at £1Kenneth Cooper
75.10%
Ordinary
249 at £1Executors Of Alice Cooper
24.90%
Ordinary

Financials

Year2014
Net Worth-£344
Cash£70
Current Liabilities£414

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for Kenneth Cooper on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Kenneth Cooper on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2007Return made up to 31/12/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: kenneth cooper & co 49 museum street warrington cheshire WA1 1LD (1 page)
29 June 2004Registered office changed on 29/06/04 from: kenneth cooper & co 49 museum street warrington cheshire WA1 1LD (1 page)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
6 May 1998Full accounts made up to 31 December 1996 (5 pages)
6 May 1998Full accounts made up to 31 December 1996 (5 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Return made up to 31/12/94; full list of members; amend (6 pages)
3 November 1996Return made up to 31/12/94; full list of members; amend (6 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Full accounts made up to 31 December 1995 (5 pages)
30 January 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 December 1995 (5 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)