Company NameBarlow Store Solutions (A) Limited
Company StatusDissolved
Company Number00809462
CategoryPrivate Limited Company
Incorporation Date17 June 1964(59 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NamesK & M Nominees Limited and Birley Electrical Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(36 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 25 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(53 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr William Barlow
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameMr Keith Hunter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(35 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameMr Andrew Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(35 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2001)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Secretary NameDavid John Leah
NationalityBritish
StatusResigned
Appointed30 January 2001(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2002)
RoleDirector Of Companies
Correspondence Address4 Kilburn Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed05 August 2002(38 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(38 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Contact

Websitebarlowgroup.co.uk

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

10k at £1Barlow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 21 May 2018 with updates (3 pages)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 May 2010Director's details changed for Mr Michael Barlow on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Michael Barlow on 21 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
29 May 2009Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
29 May 2009Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 21/05/08; full list of members (3 pages)
30 May 2008Return made up to 21/05/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 21/05/06; full list of members (2 pages)
6 June 2006Return made up to 21/05/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 June 2003Return made up to 21/05/03; full list of members (7 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 21/05/01; full list of members (6 pages)
7 June 2001Return made up to 21/05/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 21/05/00; full list of members (7 pages)
15 June 2000Return made up to 21/05/00; full list of members (7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
4 March 2000Company name changed birley electrical LIMITED\certificate issued on 06/03/00 (3 pages)
4 March 2000Company name changed birley electrical LIMITED\certificate issued on 06/03/00 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 May 1999Return made up to 21/05/99; full list of members (6 pages)
18 May 1999Return made up to 21/05/99; full list of members (6 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 May 1997Return made up to 21/05/97; no change of members (4 pages)
22 May 1997Return made up to 21/05/97; no change of members (4 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 May 1996Return made up to 21/05/96; no change of members (4 pages)
16 May 1996Return made up to 21/05/96; no change of members (4 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
26 May 1995Return made up to 21/05/95; full list of members (6 pages)
26 May 1995Return made up to 21/05/95; full list of members (6 pages)