Company NameBartoli (U.K.) Limited
Company StatusDissolved
Company Number02039229
CategoryPrivate Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameKaty Lea Gizzie
NationalityBritish
StatusClosed
Appointed22 October 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2002)
RoleCompany Director
Correspondence Address46 Meliden Road
Prestatyn
Denbighshire
LL19 9SE
Wales
Director NameMonica Gwendoline Olive
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 10 December 2002)
RoleRetired
Correspondence Address1 Bath Street
Rhyl
Denbighshire
LL18 3EB
Wales
Director NameMr Michael Hugh Olive
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence Address46 Meliden Road
Prestatyn
Denbighshire
LL19 9SE
Wales
Secretary NameMiss Michelle Annette Gizzie
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1995)
RoleCompany Director
Correspondence Address2 Colin Drive
Rhyl
Clwyd
LL18 4LP
Wales
Secretary NameEnid Middleton
NationalityBritish
StatusResigned
Appointed23 April 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressLorien
77 Kingston Drive
Connah's Quay Deeside
Flintshire
CH5 4TN
Wales
Secretary NameKaren Joy Olive
NationalityBritish
StatusResigned
Appointed23 December 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2001)
RoleCompany Director
Correspondence Address46 Meliden Road
Prestatyn
Denbighshire
LL19 9SE
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
15 June 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
13 June 2002Application for striking-off (1 page)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Return made up to 01/01/02; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: unit 8 aber park flint flintshire CH6 5EX (1 page)
19 March 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (8 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 January 1999Return made up to 01/01/99; no change of members (4 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 January 1998Return made up to 01/01/98; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 January 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)