Company NameR.W. Barton (Chemist) Limited
Company StatusDissolved
Company Number02581958
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 1 month ago)
Dissolution Date16 September 2008 (15 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
Appointed02 February 2004(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 September 2008)
RoleCompany Director
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
Appointed02 February 2004(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 February 2004(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameBetty Mary Kitchen
NationalityBritish
StatusResigned
Appointed12 March 1991(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 13 March 1991)
RoleCompany Director
Correspondence Address444 Woolton Road
Woolton
Liverpool
Merseyside
L25 6JQ
Director NameMrs Kathleen Sheila Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RoleBook Keeper
Correspondence Address54 Brookside Avenue
Eccleston
St Helens
Merseyside
WA10 4RL
Director NameRichard William Barton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RolePharmacy Manager
Country of ResidenceEngland
Correspondence Address54 Brookside Avenue
Eccleston
St. Helens
Merseyside
WA10 4RL
Secretary NameMrs Kathleen Sheila Barton
NationalityBritish
StatusResigned
Appointed13 March 1991(4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address54 Brookside Avenue
Eccleston
St Helens
Merseyside
WA10 4RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O L Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate 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

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 February 2007Return made up to 13/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
17 February 2006Return made up to 13/02/06; full list of members (2 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 02/02/05 to 31/01/05 (1 page)
16 February 2005Return made up to 13/02/05; full list of members (3 pages)
3 September 2004Full accounts made up to 2 February 2004 (13 pages)
10 May 2004Return made up to 13/02/04; full list of members (7 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 54 brookside avenue eccleston st helens merseyside. WA10 4RL (1 page)
10 February 2004Accounting reference date shortened from 30/06/04 to 02/02/04 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New director appointed (16 pages)
10 February 2004New director appointed (15 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 April 2003Return made up to 13/02/03; full list of members (7 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
5 March 2001Return made up to 13/02/01; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Return made up to 13/02/00; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 March 1999Return made up to 13/02/99; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Return made up to 13/02/98; full list of members (6 pages)
24 March 1997Return made up to 13/02/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
13 March 1996Return made up to 13/02/96; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 March 1995Return made up to 13/02/95; full list of members (6 pages)