Company NameBarthomley Building Limited
Company StatusDissolved
Company Number06836908
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRonald Duckett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(2 days after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley Farm Radway Green Road
Barthomley
Crewe
Cheshire
CW2 5PQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameJenna Duckett
NationalityBritish
StatusResigned
Appointed06 March 2009(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 2009)
RoleCompany Director
Correspondence Address11 Wesley Avenue
Alsager
ST7 2NG

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£9,474
Cash£2,229
Current Liabilities£22,975

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ronald Duckett on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Ronald Duckett on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 September 2009Appointment Terminated Secretary jenna duckett (1 page)
16 September 2009Appointment terminated secretary jenna duckett (1 page)
11 March 2009Director appointed ronald duckett (2 pages)
11 March 2009Secretary appointed jenna duckett (2 pages)
11 March 2009Director appointed ronald duckett (2 pages)
11 March 2009Secretary appointed jenna duckett (2 pages)
5 March 2009Appointment terminated director yomtov jacobs (1 page)
5 March 2009Appointment Terminated Director yomtov jacobs (1 page)
4 March 2009Incorporation (9 pages)
4 March 2009Incorporation (9 pages)