About

Registered Number: 06623371
Date of Incorporation: 18/06/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 2 Long Burn Drive, Chester Le Street, DH2 2XE,

 

Based in Chester Le Street, Barton Fabrication & Agricultural Consultants Ltd was founded on 18 June 2008, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Barton, Ian David, Duport Director Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Ian David 18 June 2008 - 1
DUPORT DIRECTOR LIMITED 18 June 2008 18 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 June 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 04 October 2016
AR01 - Annual Return 03 October 2016
AD01 - Change of registered office address 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 15 July 2014
CERTNM - Change of name certificate 15 July 2014
CONNOT - N/A 15 July 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.