This company is commonly known as Bartram Walker Limited. The company was founded 38 years ago and was given the registration number 01931877. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham. This company's SIC code is 33190 - Repair of other equipment.
Name | : | BARTRAM WALKER LIMITED |
---|---|---|
Company Number | : | 01931877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 1985 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Duke Street, Darlington, DL3 7SD | Secretary | 21 December 2018 | Active |
49, Duke Street, Darlington, DL3 7SD | Director | 16 October 2007 | Active |
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA | Secretary | 17 December 1998 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Secretary | 25 October 2010 | Active |
35 Burnside, East Boldon, NE36 0LS | Secretary | - | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Secretary | 29 January 2018 | Active |
7 Burnland Terrace, Hexham, NE46 3JT | Director | 01 November 2004 | Active |
12 Manor Court, Wolviston, TS22 5LS | Director | 01 August 2007 | Active |
12 Moorfield Gardens, Sunderland, SR6 7TP | Director | 28 April 1999 | Active |
12 Moorfield Gardens, Sunderland, SR6 7TP | Director | - | Active |
7 Sycamore Grove, Springwell Village, Gateshead, NE9 7SE | Director | 27 June 1994 | Active |
36 Hawes Court, Sunderland, SR6 8NU | Director | - | Active |
5 Jasper Grove, Stillington, Stockton On Tees, TS21 1NU | Director | 01 August 2007 | Active |
2 Hillside, Dunston, Gateshead, NE11 9QR | Director | 01 January 2002 | Active |
15 Trevine Gardens, Ingleby Barwick, Stockton On Tees, TS17 5HD | Director | 01 April 2002 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 17 December 1998 | Active |
6 Barrowburn Place, Seghill, Cramlington, NE23 7HB | Director | 01 October 2002 | Active |
22 Chelsea Gardens, Stockton On Tees, TS20 1RZ | Director | 01 April 2000 | Active |
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA | Director | 17 December 1998 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 20 November 2015 | Active |
35 Burnside, East Boldon, NE36 0LS | Director | 28 April 1999 | Active |
35 Burnside, East Boldon, NE36 0LS | Director | - | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 29 January 2018 | Active |
56 Wimpole Road, Fairfield, Stockton, TS19 7LP | Director | 01 July 2004 | Active |
36 Meldon Avenue, Sherburn Village, DH6 1JX | Director | 01 July 2004 | Active |
14 Leazes Park, Hexham, NE46 3AX | Director | 01 November 2004 | Active |
Ae Walker Holdings Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rmt, Gosforth Park Avenue, Gosforth, United Kingdom, NE12 8EG |
Nature of control | : |
|
Esh Holdings Limited | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Esh House, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-16 | Resolution | Resolution. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person secretary company with name date. | Download |
2019-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.