Company NameBarlow Supermarket Interiors Limited
Company StatusDissolved
Company Number00991851
CategoryPrivate Limited Company
Incorporation Date15 October 1970(53 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)
Previous NamesHampshire Shopfitters Limited and Hampshire Barlow 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
Appointed28 April 2005(34 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 10 December 2019)
RoleDirector Of Company S
Country of ResidenceEngland
Correspondence Address37 Smith Terrace
London
SW3 4DH
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(47 years after company formation)
Appointment Duration2 years, 1 month (closed 10 December 2019)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NameMr John Kenneth Upshall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 1994)
RoleGeneral Manager
Correspondence AddressBadgers Wake 5 Green Lane
Stour Row
Shaftesbury
Dorset
SP7 0QD
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (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
Appointed24 July 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameGeraldine Mary Broderick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2005)
RoleCompany Accountant
Correspondence AddressSouth View Bawtry Road
Everton
Doncaster
South Yorkshire
DN10 5BS
Director NameMr Colin Christopher Tivenan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2005)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence AddressRosenheim
Manor Green, Burton Manor
Stafford
ST17 9QH
Secretary NameMr David John Leah
NationalityBritish
StatusResigned
Appointed17 July 2000(29 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed28 April 2005(34 years, 6 months after company formation)
Appointment Duration12 years, 6 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

49k at £1Barlow Group LTD
98.00%
Ordinary
1000 at £1Barlow Group LTD
2.00%
Non Cumulative Preference

Accounts

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

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
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 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
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)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 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)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 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)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 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)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 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)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Michael Barlow on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Michael Barlow on 30 June 2010 (2 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)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 July 2008Director's change of particulars / michael barlow / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / michael barlow / 23/07/2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 07/07/06; full list of members (2 pages)
24 July 2006Return made up to 07/07/06; 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)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Secretary resigned;director 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)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
7 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
6 September 2001Return made up to 07/07/01; full list of members (7 pages)
6 September 2001Return made up to 07/07/01; full list of members (7 pages)
8 August 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
8 August 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
8 August 2000Return made up to 07/07/00; full list of members (7 pages)
8 August 2000Return made up to 07/07/00; full list of members (7 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
16 July 1999Return made up to 07/07/99; full list of members (6 pages)
16 July 1999Return made up to 07/07/99; full list of members (6 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
20 July 1998Return made up to 07/07/98; full list of members (6 pages)
20 July 1998Return made up to 07/07/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 December 1997 (6 pages)
13 March 1998Full accounts made up to 31 December 1997 (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
6 January 1998Company name changed hampshire barlow LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed hampshire barlow LIMITED\certificate issued on 07/01/98 (2 pages)
17 July 1997Return made up to 07/07/97; no change of members (4 pages)
17 July 1997Return made up to 07/07/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (7 pages)
1 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 07/07/96; no change of members (4 pages)
10 July 1996Return made up to 07/07/96; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)