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 | 04 October 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 Phillip Hughes |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Sales Director |
Correspondence Address | 1 The Meadway Shoreham By Sea West Sussex BN43 5RN |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 12 years, 6 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 | 04 October 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 | 04 October 1992(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Brian Patrick Connelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 1996) |
Role | Projects Manager |
Correspondence Address | 14 Church Street Elsecar Barnsley South Yorkshire S74 8HY |
Director Name | Mr Keith Hunter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2001) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Road Firbeck Worksop Nottinghamshire S81 8JT |
Director Name | Mr Neil Francis Townend |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 1998) |
Role | General Manager |
Correspondence Address | 11 Cedar Drive Tadcaster North Yorkshire LS24 9TJ |
Director Name | Martin Dewhirst |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1998) |
Role | Projects Director |
Correspondence Address | 37 Hillside Drive Little Haywood Stafford Staffordshire ST18 0NN |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge Lane Bramhall Stockport Cheshire SK7 2NQ |
Secretary Name | David John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 4 Kilburn Road Dronfield Woodhouse Dronfield Derbyshire S18 8QA |
Secretary Name | Julie Ann Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 4 Priory Road Sheffield S7 1LW |
Secretary Name | Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 9 Norton Park Road Sheffield S8 8GQ |
Website | barlowgroup.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 |
50k at £1 | Barlow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 December 1993 | Delivered on: 3 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 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) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with 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) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 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) |
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 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) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 4 October 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 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 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) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Michael Barlow on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Michael Barlow on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Barlow on 4 October 2009 (2 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) |
20 October 2008 | Director's change of particulars / michael barlow / 01/06/2008 (2 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / michael barlow / 01/06/2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 04/10/06; 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) |
25 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 04/10/04; full list of members
|
6 October 2004 | Return made up to 04/10/04; 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) |
14 October 2003 | Return made up to 04/10/03; full list of members
|
14 October 2003 | Return made up to 04/10/03; full list of members
|
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
18 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 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) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
25 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
6 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 04/10/96; full list of members (8 pages) |
30 September 1996 | Return made up to 04/10/96; full list of members (8 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 July 1996 | Company name changed podium products LIMITED\certificate issued on 16/07/96 (2 pages) |
15 July 1996 | Company name changed podium products LIMITED\certificate issued on 16/07/96 (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
25 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |