Company NameHarold Barton (Chemist) Limited
Company StatusDissolved
Company Number00387134
CategoryPrivate Limited Company
Incorporation Date25 April 1944(79 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(54 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(54 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(58 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameNorman James Fleming
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleChemist
Correspondence Address60 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AF
Director NameShirley Rosemary Fleming
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleSecretary
Correspondence Address60 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AF
Secretary NameShirley Rosemary Fleming
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address60 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AF
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleRetail Pharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelguim
StatusResigned
Appointed31 October 1996(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed31 October 1996(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Preston Brook
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
13 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 October 2001Accounts made up to 31 December 2000 (4 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1999Return made up to 30/11/98; no change of members (4 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool merseyside L10 0AF (1 page)
17 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 December 1996New director appointed (3 pages)
2 December 1996Registered office changed on 02/12/96 from: 24 mark square tarleton nr preston lancs PR4 6TU (1 page)
2 December 1996New secretary appointed;new director appointed (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Declaration of assistance for shares acquisition (24 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
13 February 1996Return made up to 30/11/95; full list of members (6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)