Company NameBartec (No. 2 ) Limited
Company StatusDissolved
Company Number05425834
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Ute Heidemarie Cooper
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapel Close
Comberbach
Northwich
Cheshire
CW9 6BA
Secretary NameMiss Vanessa Heide Petra Cooper
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Road
Lostock Gralam
Northwich
Cheshire
CW9 7QR

Contact

Websitebartecpackaging.co.uk/
Telephone01606 354664
Telephone regionNorthwich

Location

Registered AddressWincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

51 at £1Mrs Ute Heidemarie Cooper
51.00%
Ordinary
49 at £1Vanessa Cooper
49.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
11 June 2010Director's details changed for Mrs Ute Heidemarie Cooper on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mrs Ute Heidemarie Cooper on 31 March 2010 (2 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2009Accounts made up to 31 March 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 May 2008Accounts made up to 31 March 2008 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 May 2007Accounts made up to 31 March 2007 (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 August 2006Accounts made up to 31 March 2006 (2 pages)
27 July 2006Ad 15/04/05--------- £ si 99@1 (2 pages)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 July 2006Ad 15/04/05--------- £ si 99@1 (2 pages)
21 June 2006Return made up to 15/04/06; full list of members (2 pages)
21 June 2006Return made up to 15/04/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page)
14 June 2006Registered office changed on 14/06/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page)
15 April 2005Incorporation (10 pages)
15 April 2005Incorporation (10 pages)