London
SW3 4DH
Secretary Name | Mr Daniel Bradbury |
---|---|
Status | Closed |
Appointed | 01 November 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2020) |
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 | 27 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 3 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 | 27 September 1992(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 April 2005) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 January 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge Lane Bramhall Stockport Cheshire SK7 2NQ |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 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 | 27 September 1992(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | John William Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1997) |
Role | Managing Director |
Correspondence Address | The Granary Bawtry Road Everton Doncaster South Yorkshire DN10 5BS |
Director Name | Geraldine Mary Broderick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Company Accountant |
Correspondence Address | South View Bawtry Road Everton Doncaster South Yorkshire DN10 5BS |
Director Name | Jeremy Paul Ellis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Contracting Divisional Manager |
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 | 22 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1998) |
Role | Sales And Marketing Manager |
Country of Residence | England |
Correspondence Address | Rosenheim Manor Green, Burton Manor Stafford ST17 9QH |
Director Name | Philip Darrel Ward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 27 October 1997) |
Role | Production Director |
Correspondence Address | 50 Croftlands Hanging Heaton Batley West Yorkshire WF17 6DG |
Director Name | Geraldine Mary Broderick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2005) |
Role | Director Of Companies |
Correspondence Address | South View Bawtry Road Everton Doncaster South Yorkshire DN10 5BS |
Director Name | Mr Kevin John Ruane |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bowland Drive Walton Chesterfield Derbyshire S42 7LZ |
Secretary Name | Mr David John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2005) |
Role | Director Of Companies |
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(15 years, 7 months 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 | retford-joiners.com |
---|
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 |
550k at £1 | Barlow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 1993 | Delivered 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 |
---|
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 November 2017 | Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 27 September 2017 with updates (3 pages) |
9 November 2017 | Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 27 September 2017 with updates (3 pages) |
9 November 2017 | Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 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) |
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 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) |
6 October 2010 | Director's details changed for Mr Michael Barlow on 27 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Michael Barlow on 27 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 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) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2008 | Director's change of particulars / michael barlow / 01/07/2008 (2 pages) |
2 October 2008 | Director's change of particulars / michael barlow / 01/07/2008 (2 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 27/09/06; 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) |
5 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Return made up to 27/09/04; full list of members
|
28 September 2004 | Return made up to 27/09/04; full list of members
|
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) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (9 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (9 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
7 October 2003 | Return made up to 27/09/03; full list of members
|
14 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
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) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
12 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
7 September 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
7 September 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
15 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
15 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
8 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
2 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
2 October 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) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
6 January 1998 | Company name changed barlow shopfitting LIMITED\certificate issued on 07/01/98 (2 pages) |
6 January 1998 | Company name changed barlow shopfitting LIMITED\certificate issued on 07/01/98 (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
6 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
9 July 1997 | Accounts made up to 31 December 1996 (12 pages) |
9 July 1997 | Accounts made up to 31 December 1996 (12 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
1 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
1 July 1996 | Accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Accounts made up to 31 December 1995 (14 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
19 September 1995 | Return made up to 27/09/95; no change of members (6 pages) |
19 September 1995 | Return made up to 27/09/95; no change of members (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
29 June 1995 | Accounts made up to 31 December 1994 (14 pages) |
29 June 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |