Company NameBartram Robson Walker Street Lighting Limited
Company StatusDissolved
Company Number04360712
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alistair Law
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Trevine Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HD
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Malcolm Bell Hopper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside
Dunston
Gateshead
Tyne & Wear
NE11 9QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 March 2007Return made up to 25/01/07; full list of members (2 pages)
13 March 2007Return made up to 25/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 February 2006Return made up to 25/01/06; full list of members (2 pages)
20 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 25/01/05; full list of members (7 pages)
21 February 2005Return made up to 25/01/05; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 25/01/04; full list of members (7 pages)
17 February 2004Return made up to 25/01/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 21 swan road, district nine washington county durham NE38 8JJ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 21 swan road, district nine washington county durham NE38 8JJ (1 page)
14 March 2003Return made up to 25/01/03; full list of members (7 pages)
14 March 2003Return made up to 25/01/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 January 2002Incorporation (19 pages)
25 January 2002Incorporation (19 pages)