Company NameBarton House (No 120) Limited
Company StatusDissolved
Company Number03428135
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)
Previous NameVercet Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Justin Farrelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2007)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address4223 Juniper Lane
Carrollton
Texas
Foreign
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed19 October 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2007)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameJustin Nicholas Farrelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleEngineer
Correspondence Address15a Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameMs Lianne Victoria Kirby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2005)
RoleManaging Director
Correspondence Address7 Churchfield Lane
Castleford
West Yorkshire
WF10 4BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArchers Law Llp
Archers Solicitors
24 Yarm Road
Stockton On Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£3,831
Cash£429
Current Liabilities£17,090

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
29 August 2006Company name changed vercet LIMITED\certificate issued on 29/08/06 (2 pages)
6 October 2005Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 June 2005Director resigned (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
5 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 March 2004New director appointed (2 pages)
23 January 2004Director's particulars changed (1 page)
28 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
11 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
13 December 2000Director's particulars changed (1 page)
24 November 2000Return made up to 03/09/00; full list of members (6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 November 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1999Return made up to 03/09/98; full list of members (7 pages)
3 March 1999Registered office changed on 03/03/99 from: sceptre house 169/173 regent street london W1R 8DD (1 page)
23 February 1998Secretary's particulars changed (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New secretary appointed (2 pages)
3 September 1997Incorporation (13 pages)