Barlow
Dronfield
Derbyshire
S18 7SE
Director Name | Charles John Ryan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(77 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Consultant |
Correspondence Address | Braxholme St Giles Croft Beverley North Humberside HU17 8LD |
Secretary Name | Charles John Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Braxholme St Giles Croft Beverley North Humberside HU17 8LD |
Director Name | Mr Thomas Gregory Dakin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 51 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Shirley Anne Rodford |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 48a Davenant Road Upper Holloway London N19 3NN |
Director Name | Mr George Charles Dutfield |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Millcrest Millthorpe Lane Holmesfield Sheffield South Yorkshire S18 5SA |
Director Name | Mrs Elizabeth Valerie Reid |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 2 Newstead Avenue Oughtibridge Sheffield South Yorkshire S30 3JL |
Director Name | Mr Trevor Mann |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 74 Quarry Lane Sheffield South Yorkshire S11 9EB |
Director Name | Mr Trevor Mann |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 74 Quarry Lane Sheffield South Yorkshire S11 9EB |
Secretary Name | Mr Keith Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 77 Dransfield Road Sheffield South Yorkshire S10 5RP |
Director Name | James Scott |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Holcombe Hill Holcombe Bath Avon BA3 5DG |
Director Name | Mr Keith Stubley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 77 Dransfield Road Sheffield South Yorkshire S10 5RP |
Director Name | Laurence Stephen Daughtrey |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(74 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | The Mill House 2 Mill Road Eckington Sheffield North East Derbyshire S21 4EP |
Director Name | Matthew Norris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(75 years after company formation) |
Appointment Duration | 2 years (resigned 06 March 1997) |
Role | Sales Director |
Correspondence Address | 4 Balmoral Way New Whittington Chesterfield Derbyshire S43 2BE |
Director Name | Mr Roger Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(75 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 122 Chelsea Road Sheffield South Yorkshire S11 9BR |
Secretary Name | Nigel De Lisle Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1996) |
Role | Managing Director |
Correspondence Address | The Barns South End Goxhill Barrow Upon Humber South Humberside DN19 7LZ |
Director Name | Roger Oldfield |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(76 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 March 1997) |
Role | Operations Manager |
Correspondence Address | 20 Wade Meadow Wadsley Sheffield South Yorkshire S6 4DE |
Secretary Name | Mr Stephen David Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Registered Address | Clyde Road Sheffield South Yorkshire S8 0TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,050 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
6 November 2001 | Return made up to 27/07/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Return made up to 27/07/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Return made up to 27/07/97; full list of members (6 pages) |
23 May 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
24 April 1997 | Resolutions
|
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Company name changed j w northend LIMITED\certificate issued on 21/04/97 (4 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
25 September 1996 | New director appointed (2 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 September 1995 | Return made up to 27/07/95; no change of members (8 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |