Company NameCheltenham Shopfitting Company Ltd
Company StatusDissolved
Company Number02750756
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameBarlow Retail Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJane Jackson
NationalityBritish
StatusClosed
Appointed21 May 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ
Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 October 2005)
RoleDirector Of Company S
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleLegal Executive
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr Barry Bridgman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RolePrinters
Correspondence Address53 Lyon Road
Crowthorne
Berkshire
RG11 6RX
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Director NameRichard Charles Wiseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RolePrinters
Correspondence Address2 Holly Road
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 19 October 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed19 October 2000(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW

Location

Registered AddressC/O Barlow Group Ltd
136 London Road
Sheffield
S2 4NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
10 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
21 February 2005Return made up to 25/01/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
7 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
7 January 2002Secretary's particulars changed (1 page)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 February 2001Return made up to 25/01/01; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 January 2000Return made up to 25/01/00; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 January 1999Return made up to 25/01/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1998Return made up to 25/01/98; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 January 1997Return made up to 25/01/97; no change of members (4 pages)
20 January 1997Company name changed barlow retail interiors LIMITED\certificate issued on 21/01/97 (2 pages)
9 July 1996Company name changed compton communications LIMITED\certificate issued on 10/07/96 (2 pages)
25 February 1996Return made up to 25/01/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)