About

Registered Number: 05466484
Date of Incorporation: 27/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 4 months ago)
Registered Address: C/O Robson Laidler Llp Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Based in Jesmond, Newcastle Upon Tyne, Barty Spoor Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The current directors of the business are listed as Spoor, Bartholemew Michael, Spoor, Debra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOOR, Bartholemew Michael 27 May 2005 - 1
SPOOR, Debra 27 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2014
4.68 - Liquidator's statement of receipts and payments 20 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
LIQ MISC OC - N/A 12 June 2014
4.40 - N/A 12 June 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 05 December 2012
4.68 - Liquidator's statement of receipts and payments 01 June 2012
4.68 - Liquidator's statement of receipts and payments 05 December 2011
4.68 - Liquidator's statement of receipts and payments 11 July 2011
4.68 - Liquidator's statement of receipts and payments 09 December 2010
4.68 - Liquidator's statement of receipts and payments 15 June 2010
287 - Change in situation or address of Registered Office 02 July 2009
RESOLUTIONS - N/A 09 June 2009
RESOLUTIONS - N/A 09 June 2009
4.20 - N/A 09 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2009
MEM/ARTS - N/A 06 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 June 2008
CERTNM - Change of name certificate 30 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 12 June 2007
225 - Change of Accounting Reference Date 15 September 2006
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.