Company NameBartons Body Care Limited
Company StatusDissolved
Company Number03387445
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Henderson Elder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(6 years, 4 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 20 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Secretary NameSteven Tew
NationalityBritish
StatusClosed
Appointed31 October 2003(6 years, 4 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleAccountants
Correspondence Address55 Sunnybank Road
Crewe
Cheshire
CW2 8SY
Director NameMr Martin Barton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ty Gwyn Crescent
Cardiff
South Glamorgan
CF23 5JL
Wales
Secretary NamePatricia Ann Emanuel
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Heath Park Drive
Heath
Cardiff
South Glamorgan
CF4 3QJ
Wales
Director NamePatricia Ann Shipman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address1072 Mallard March Drive
Osprey 34229
Florida
CF4 3QJ
Wales
Secretary NameKate Emanuel
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2001)
RoleCompany Director
Correspondence Address6 Cottrell Road
Roath
Cardiff
South Glamorgan
CF24 3EY
Wales
Secretary NameMr Marc Jason Shipman
NationalityBritish
StatusResigned
Appointed09 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Llwyn Rhosyn Rhiwbina
Cardiff
CF14 6NS
Wales
Director NameMr Marc Jason Shipman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Llwyn Rhosyn Rhiwbina
Cardiff
CF14 6NS
Wales
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£108,090
Current Liabilities£108,090

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
29 June 2005Return made up to 28/05/05; full list of members (6 pages)
24 June 2005Application for striking-off (1 page)
9 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 January 2004Registered office changed on 06/01/04 from: 15 llwyn rhosyn rhiwbina cardiff CF14 6NS (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
21 July 2003Return made up to 16/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Registered office changed on 24/03/03 from: 24 clos hendre rhiwbina cardiff CF14 6PN (1 page)
18 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
21 October 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
16 October 2002Registered office changed on 16/10/02 from: 30 heath park drive cardiff south glamorgan CF14 3QH (1 page)
18 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary's particulars changed (1 page)
17 August 2001Ad 31/07/01--------- £ si 5@1=5 £ ic 110/115 (2 pages)
8 August 2001Return made up to 16/06/01; full list of members (6 pages)
15 June 2001Ad 06/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 April 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
6 November 2000Full accounts made up to 31 August 2000 (9 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Return made up to 16/06/00; full list of members (6 pages)
29 August 2000Secretary resigned (1 page)
10 February 2000Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 1999Registered office changed on 06/12/99 from: lermon court fairway house links business park st mellons cardiff CF3 0LT (1 page)
16 November 1999Full accounts made up to 31 August 1999 (10 pages)
2 November 1999Ad 01/09/99--------- £ si 204@1=204 £ ic 100/304 (2 pages)
8 December 1998Full accounts made up to 31 August 1998 (10 pages)
22 September 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
18 August 1998Return made up to 16/06/98; full list of members (6 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
17 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1997New director appointed (3 pages)
5 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 129 queen street cardiff CF1 4BJ (1 page)
4 July 1997Director resigned (1 page)
16 June 1997Incorporation (14 pages)