Company NameArnold Barton Finance Limited
Company StatusDissolved
Company Number00915992
CategoryPrivate Limited Company
Incorporation Date21 September 1967(56 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(31 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2001(33 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameRichard Walwyn Chapman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressThe Old Cottage
Aylesby
Grimsby
South Humberside
DN37 7AW
Director NameArthur Dennison Milburn
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWightwick Lodge
179 West Ella
Hull
East Yorkshire
HU10 7RP
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(24 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed29 March 1993(25 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(36 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressKingston House
Centre 27 Business Park
Woodhead Road Birstall
Batley West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (2 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 August 2007Director's particulars changed (1 page)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2001Accounts made up to 31 December 2000 (9 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 2000Declaration of assistance for shares acquisition (7 pages)
22 November 2000Accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
3 November 1998Accounts made up to 31 December 1997 (7 pages)
24 August 1998Auditor's resignation (2 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 October 1997Accounts made up to 31 December 1996 (7 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 January 1997Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
3 November 1996Accounts made up to 31 December 1995 (7 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Auditor's resignation (2 pages)
2 November 1995Accounts made up to 31 December 1994 (7 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)