Company NameAndrew Barton Limited
Company StatusDissolved
Company Number00518105
CategoryPrivate Limited Company
Incorporation Date31 March 1953(71 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAndrew Anthony Barton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(38 years, 10 months after company formation)
Appointment Duration17 years (closed 10 February 2009)
RoleCompany Director
Correspondence Address2 The Paddock
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameMargaret Barton
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(38 years, 10 months after company formation)
Appointment Duration17 years (closed 10 February 2009)
RoleCompany Director
Correspondence Address10 Aquila Drive
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BS
Director NamePhilip Oliver Barton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(38 years, 10 months after company formation)
Appointment Duration17 years (closed 10 February 2009)
RoleCompany Director
Correspondence Address4 The Drey
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NS
Secretary NameAndrew Anthony Barton
NationalityBritish
StatusClosed
Appointed16 September 2005(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address2 The Paddock
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Secretary NameMargaret Barton
NationalityBritish
StatusResigned
Appointed29 January 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address10 Aquila Drive
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BS
Secretary NameKaren Kernon
NationalityBritish
StatusResigned
Appointed01 April 1993(40 years after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2005)
RoleSecretary
Correspondence Address27 Norwood Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7LF

Location

Registered AddressThe Garage
Newburn
Newcastle Upon Tyne
NE15 8PR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£273,209
Cash£212,696
Current Liabilities£6,542

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2007Return made up to 18/01/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Return made up to 18/01/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
26 January 2003Return made up to 18/01/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
23 January 2002Return made up to 18/01/02; full list of members (5 pages)
11 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 January 2001Return made up to 18/01/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 January 1999Return made up to 29/01/99; full list of members (6 pages)
4 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1997Return made up to 29/01/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 February 1996Return made up to 29/01/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)