About

Registered Number: 06292099
Date of Incorporation: 25/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF

 

Founded in 2007, Bartels Gp Business Licences Ltd are based in Wakefield, West Yorkshire. The companies directors are listed as Bartels, Dirk, Bartels, Sandra, Cd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTELS, Sandra, Cd 25 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARTELS, Dirk 25 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 25 June 2019
DISS40 - Notice of striking-off action discontinued 16 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 October 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AD01 - Change of registered office address 09 November 2016
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 August 2015
DS02 - Withdrawal of striking off application by a company 22 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 29 June 2012
RESOLUTIONS - N/A 24 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 July 2011
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
RESOLUTIONS - N/A 24 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 July 2009
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 July 2008
225 - Change of Accounting Reference Date 10 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.