Company NameBarlow Joinery Production Limited
Company StatusDissolved
Company Number02427073
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NamesKt534 Limited and Barlow Shopfitting 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(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 18 February 2020)
RoleDirector Of Company S
Country of ResidenceEngland
Correspondence Address37 Smith Terrace
London
SW3 4DH
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration5 years, 3 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
Appointed27 September 1992(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NameMr Andrew Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration1 year, 9 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
Appointed27 September 1992(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameJohn William Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1997)
RoleManaging Director
Correspondence AddressThe Granary Bawtry Road
Everton
Doncaster
South Yorkshire
DN10 5BS
Director NameGeraldine Mary Broderick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleCompany Accountant
Correspondence AddressSouth View Bawtry Road
Everton
Doncaster
South Yorkshire
DN10 5BS
Director NameJeremy Paul Ellis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleContracting Divisional Manager
Correspondence Address23 Furrow Way
Cox Green
Maidenhead
Berkshire
SL6 3NY
Director NameMr Colin Christopher Tivenan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1998)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence AddressRosenheim
Manor Green, Burton Manor
Stafford
ST17 9QH
Director NamePhilip Darrel Ward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 27 October 1997)
RoleProduction Director
Correspondence Address50 Croftlands
Hanging Heaton
Batley
West Yorkshire
WF17 6DG
Director NameGeraldine Mary Broderick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2005)
RoleDirector Of Companies
Correspondence AddressSouth View Bawtry Road
Everton
Doncaster
South Yorkshire
DN10 5BS
Director NameMr Kevin John Ruane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bowland Drive
Walton
Chesterfield
Derbyshire
S42 7LZ
Secretary NameMr David John Leah
NationalityBritish
StatusResigned
Appointed17 July 2000(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Contact

Websiteretford-joiners.com

Location

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

Shareholders

550k at £1Barlow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 September 1993Delivered on: 24 September 1993
Satisfied on: 18 May 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
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)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 September 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)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 550,000
(4 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 550,000
(4 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)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 550,000
(4 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 550,000
(4 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)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 550,000
(4 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 550,000
(4 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)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 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)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 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)
6 October 2010Director's details changed for Mr Michael Barlow on 27 September 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Michael Barlow on 27 September 2010 (2 pages)
6 October 2010Annual return made up to 27 September 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)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
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)
2 October 2008Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
2 October 2008Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2006Return made up to 27/09/06; 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)
5 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 October 2005Return made up to 27/09/05; full list of members (2 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 2005Secretary resigned;director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
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)
15 October 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (11 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (11 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
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)
12 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 October 2001Return made up to 27/09/01; full list of members (7 pages)
3 October 2000Return made up to 27/09/00; full list of members (7 pages)
3 October 2000Return made up to 27/09/00; full list of members (7 pages)
7 September 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
7 September 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
13 October 1999Return made up to 27/09/99; full list of members (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
15 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
15 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
8 October 1998Return made up to 27/09/98; no change of members (4 pages)
8 October 1998Return made up to 27/09/98; no change of members (4 pages)
2 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
2 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
6 January 1998Company name changed barlow shopfitting LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed barlow shopfitting LIMITED\certificate issued on 07/01/98 (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
6 October 1997Return made up to 27/09/97; no change of members (6 pages)
6 October 1997Return made up to 27/09/97; no change of members (6 pages)
9 July 1997Accounts made up to 31 December 1996 (12 pages)
9 July 1997Accounts made up to 31 December 1996 (12 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
1 October 1996Return made up to 27/09/96; full list of members (8 pages)
1 October 1996Return made up to 27/09/96; full list of members (8 pages)
1 July 1996Accounts made up to 31 December 1995 (14 pages)
1 July 1996Accounts made up to 31 December 1995 (14 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
19 September 1995Return made up to 27/09/95; no change of members (6 pages)
19 September 1995Return made up to 27/09/95; no change of members (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
29 June 1995Accounts made up to 31 December 1994 (14 pages)
29 June 1995Accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)