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