Company NameSteve Bartrum Limited
Company StatusDissolved
Company Number04822961
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Moss
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2022(19 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Middlewich Road
Northwich
CW9 7DA
Director NameMr Steven Bartrum
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Shannon Road
Kings End Farm
Bicester
Oxfordshire
OX26 2RL
Secretary NameHeather Bartrum
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address75 Shannon Road
Kings End Farm
Bicester
Oxfordshire
OX26 2RL
Director NameMr Graham Moss
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2022(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Middlewich Road
Northwich
CW9 7DA
Secretary NameMr Graham Smith
StatusResigned
Appointed17 June 2022(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 16 September 2022)
RoleCompany Director
Correspondence Address18 Hunters Hill
Kingsley
Frodsham
Cheshire
WA6 8DE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Telephone01865 778652
Telephone regionOxford

Location

Registered Address98 Middlewich Road
Northwich
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Mr Steven Bartrum
80.00%
Ordinary
1 at £1Mr Steve Bartrum & Mrs Heather Bartrum
10.00%
Ordinary
1 at £1Mrs Heather Bartrum
10.00%
Ordinary

Financials

Year2014
Net Worth£57,376
Cash£59,442
Current Liabilities£25,451

Accounts

Latest Accounts16 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End16 March

Filing History

25 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
23 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cert 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 April 2019Change of share class name or designation (2 pages)
12 April 2019Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019 (1 page)
7 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 (1 page)
29 April 2016Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Steven Bartrum on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Steven Bartrum on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Steven Bartrum on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 07/07/09; full list of members (3 pages)
27 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
28 July 2008Return made up to 07/07/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 07/07/07; full list of members (2 pages)
20 August 2007Return made up to 07/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
16 November 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
16 November 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 07/07/04; full list of members (6 pages)
4 August 2004Return made up to 07/07/04; full list of members (6 pages)
13 August 2003Ad 07/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 August 2003Ad 07/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
7 July 2003Incorporation (19 pages)
7 July 2003Incorporation (19 pages)