Company NameBartbridge General Merchants Limited
Company StatusDissolved
Company Number01011004
CategoryPrivate Limited Company
Incorporation Date13 May 1971(52 years, 12 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy Turner Baker
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressElmwood
Elmfield Park Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NameTimothy Justin Baker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressElmwood Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Secretary NameMarjorie Turner Reed
NationalityBritish
StatusClosed
Appointed20 February 1992(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address43 Sunlea Avenue
North Shields
Tyne & Wear
NE30 3DT
Director NameMr Richard Garnett Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressSunnymede
Abbotts Wood
Greenhill Evesham
Worcestershire
WR11 4NS
Director NameJohn James Ruddle
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(20 years, 9 months after company formation)
Appointment Duration-1 years (resigned 26 February 1991)
RoleCompany Director
Correspondence AddressSillery Cottage
East Down
Barnstaple
Devon
EX31 4LZ

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,958
Cash£3,512
Current Liabilities£64,071

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Return made up to 20/02/02; full list of members (7 pages)
4 March 2002Application for striking-off (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
12 March 2001Ad 13/02/01--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Registered office changed on 12/03/01 from: 283 high street east wallsend tyne and wear NE28 7JY (1 page)
12 March 2001Nc inc already adjusted 24/01/01 (1 page)
5 May 2000Ad 31/03/00--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
26 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Ad 25/06/98--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
15 June 1998New director appointed (2 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 June 1998£ nc 5000/100000 01/06/98 (2 pages)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1998Return made up to 20/02/98; full list of members (6 pages)
14 March 1997Return made up to 20/02/97; no change of members (4 pages)
12 March 1996Return made up to 20/02/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)