Company NameBarton House (No 60) Limited
DirectorStanley Henry
Company StatusDissolved
Company Number02315620
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 6 months ago)
Previous NameSpringhealth Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusCurrent
Appointed21 October 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameJeffrey Yates
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1995)
RoleCompany Director
Correspondence Address3 Springfields
Newton Aycliffe
Darlington
County Durham
DL5 6QP
Director NameMrs Sylvia Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1995)
RoleLicensee
Correspondence Address3 Springfields
Newton Aycliffe
Darlington
County Durham
DL5 6QP
Secretary NameMr Geoffrey Taylor Crute
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Secretary NameJeffrey Yates
NationalityBritish
StatusResigned
Appointed12 September 1994(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 August 1995)
RoleCompany Director
Correspondence Address3 Springfields
Newton Aycliffe
Darlington
County Durham
DL5 6QP

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£1,179,000
Gross Profit£960,000
Net Worth£1,067,000
Cash£244,000
Current Liabilities£7,780,000

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 April 2003Dissolved (1 page)
6 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Company name changed springhealth leisure LIMITED\certificate issued on 05/10/00 (3 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 July 2000£ ic 1490000/990000 27/06/00 £ sr 500000@1=500000 (1 page)
6 July 2000Registered office changed on 06/07/00 from: springs joicey road gateshead tyne & wear NE9 5AT (1 page)
5 July 2000Full accounts made up to 31 January 2000 (18 pages)
3 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2000Declaration of solvency (3 pages)
3 July 2000Appointment of a voluntary liquidator (1 page)
19 May 2000Statement of affairs (9 pages)
6 March 2000Full accounts made up to 31 January 1999 (16 pages)
1 March 2000Ad 31/01/00--------- £ si 570@100=57000 £ si 500000@1=500000 £ ic 933000/1490000 (2 pages)
16 February 2000Company name changed pinetree leisure LIMITED\certificate issued on 17/02/00 (2 pages)
14 February 2000Memorandum and Articles of Association (14 pages)
14 February 2000Conso 31/01/00 (1 page)
14 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 February 2000£ nc 1000000/1500000 31/01/00 (2 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
19 July 1999Return made up to 09/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 October 1998Full accounts made up to 31 January 1998 (14 pages)
30 July 1998Return made up to 09/07/98; full list of members (7 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
29 January 1998Ad 27/01/98--------- £ si 183000@1=183000 £ ic 750000/933000 (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
27 August 1997Return made up to 09/07/97; change of members (6 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
23 December 1996Ad 17/12/96--------- £ si 450000@1=450000 £ ic 300000/750000 (2 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 July 1996Return made up to 09/07/96; full list of members (7 pages)
29 April 1996Registered office changed on 29/04/96 from: brannegans east street darlington county durham DL1 5SX (1 page)
18 January 1996Company name changed east street leisure LIMITED\certificate issued on 19/01/96 (2 pages)
22 September 1995£ nc 1000/1000000 21/08/95 (1 page)
22 September 1995Secretary resigned;director resigned (2 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Ad 21/08/95--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)