Company NameBarberton Nominee Services (UK) Limited
Company StatusDissolved
Company Number03271962
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Bridget Mary Janus
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables School Lane
Ollerton
Knutsford
Cheshire
WA16 8SG
Director NamePeter Anthony Janus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Nook
North Nook Lane
Goosnargh Preston
Lancashire
PR3 2EW
Director NameMr Michael William Janus
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables School Lane
Ollerton
Knutsford
Cheshire
WA16 8SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 31/10/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 31/10/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (12 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
17 January 1997Ad 31/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: penny lane cowbridgee south glamorgan CF7 7EG (1 page)
7 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (20 pages)