Company NamePeter Barton Associates Limited
Company StatusDissolved
Company Number02003785
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James William Butcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Plymtree
Thorpe Bay
Essex
SS1 3RA
Director NameMartin David Petronis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2008)
RoleManaging Director
Correspondence Address49 Castleton Road
Southend On Sea
Essex
SS2 4UF
Secretary NameMr James William Butcher
NationalityBritish
StatusClosed
Appointed11 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Plymtree
Thorpe Bay
Essex
SS1 3RA
Director NameJanet Elizabeth Barton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2005)
RoleAdministrator
Correspondence Address58 Wyatts Drive
Southend On Sea
Essex
SS1 3DG
Director NamePeter Barton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2005)
RoleAccountant
Correspondence Address58 Wyatts Drive
Thorpe Bay
Southend On Sea
Eessex
SS1 3DG
Director NameStephen David Sandford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleClothing Manufacturer
Correspondence AddressVine Cottage
East End Paglesham
Rochford
Essex
SS4 3PU
Secretary NameJanet Elizabeth Barton
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address58 Wyatts Drive
Southend On Sea
Essex
SS1 3DG
Director NameJames Harry Barton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 July 2005)
RoleMarketing
Correspondence Address58 Wyatts Drive
Southend On Sea
Essex
SS1 3DG

Location

Registered Address25 Plymtree
Southend-On-Sea
Essex
SS1 3RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor offices nat west bank market square rochford essex SS4 1AJ (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
6 January 2006Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
31 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (16 pages)
17 July 2002Director resigned (1 page)
25 January 2002Return made up to 29/12/01; full list of members (7 pages)
28 November 2001Registered office changed on 28/11/01 from: 1ST floor 42 grainger road industrial estate southend on sea essex SS2 5DD (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
22 March 2001Return made up to 29/12/00; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (14 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 30 September 1998 (14 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Full accounts made up to 30 September 1997 (14 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 July 1997Full accounts made up to 30 September 1996 (13 pages)
15 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)