Pennington
Lymington
Hampshire
SO41 8AL
Secretary Name | Mr Daniel Bradbury |
---|---|
Status | Closed |
Appointed | 01 November 2017(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 1 Keetons Hill Sheffield S2 4NW |
Director Name | Mr William Barlow |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 1998) |
Role | Director Of Companies |
Correspondence Address | Broadstorth Old Hay Lane Sheffield South Yorkshire S17 3AT |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 April 2005) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Jeremy Paul Ellis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(67 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 2003) |
Role | Director Of Company'S |
Correspondence Address | 23 Furrow Way Cox Green Maidenhead Berkshire SL6 3NY |
Director Name | Mr Colin Christopher Tivenan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2005) |
Role | Sales And Marketing Manager |
Country of Residence | England |
Correspondence Address | Rosenheim Manor Green, Burton Manor Stafford ST17 9QH |
Secretary Name | Mr David John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Secretary Name | Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(76 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 9 Norton Park Road Sheffield S8 8GQ |
Website | barlow.co.uk |
---|
Registered Address | 1 Keetons Hill Sheffield S2 4NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
134.5k at £1 | Barlow Group LTD 66.34% Ordinary |
---|---|
67.3k at £1 | Barlow Group LTD 33.17% Deferred |
1000 at £1 | Barlow Group LTD 0.49% Preference |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 1997 | Delivered on: 14 May 1997 Satisfied on: 15 February 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 August 2014 | Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Michael Barlow on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Michael Barlow on 24 July 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / michael barlow / 30/06/2008 (2 pages) |
24 July 2008 | Director's change of particulars / michael barlow / 30/06/2008 (2 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members
|
3 August 2004 | Return made up to 24/07/04; full list of members
|
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
18 August 2002 | Accounts for a medium company made up to 31 December 2001 (11 pages) |
18 August 2002 | Accounts for a medium company made up to 31 December 2001 (11 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members
|
13 August 2002 | Return made up to 24/07/02; full list of members
|
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
12 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
8 August 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
8 August 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
20 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
4 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
20 January 1997 | Company name changed cheltenham shopfitting co.limite d\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed cheltenham shopfitting co.limite d\certificate issued on 21/01/97 (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |