Sheffield
S8 8GQ
Director Name | Michael Barlow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 October 2005) |
Role | Director Of Company S |
Correspondence Address | 14 Penzance Place Holland Park London W11 4PG |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr Barry Bridgman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Printers |
Correspondence Address | 53 Lyon Road Crowthorne Berkshire RG11 6RX |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1994) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Director Name | Richard Charles Wiseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Printers |
Correspondence Address | 2 Holly Road Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Secretary Name | Julie Ann Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 4 Priory Road Sheffield S7 1LW |
Registered Address | C/O Barlow Group Ltd 136 London Road Sheffield S2 4NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
7 February 2004 | Return made up to 25/01/04; full list of members
|
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Return made up to 25/01/02; full list of members
|
7 January 2002 | Secretary's particulars changed (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
9 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
20 January 1997 | Company name changed barlow retail interiors LIMITED\certificate issued on 21/01/97 (2 pages) |
9 July 1996 | Company name changed compton communications LIMITED\certificate issued on 10/07/96 (2 pages) |
25 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |