Company NamePodium Systems Limited
Company StatusDissolved
Company Number03200437
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameBarlow Financial Interiors Limited

Business Activity

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

Directors

Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 months after company formation)
Appointment Duration9 years, 2 months (closed 11 October 2005)
RoleDir Of Companies
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Secretary NameJane Jackson
NationalityBritish
StatusClosed
Appointed21 May 2003(7 years after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed17 July 1996(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed19 October 2000(4 years, 5 months 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 Address136 London Road
Sheffield
S Yorkshire
S2 4NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2003 (20 years, 3 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)
9 May 2005Director resigned (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
24 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 June 2003Return made up to 17/05/03; full list of members (7 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 May 2002Return made up to 17/05/02; full list of members (8 pages)
7 January 2002Secretary's particulars changed (1 page)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 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)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Company name changed barlow financial interiors limit ed\certificate issued on 07/01/98 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 May 1997Return made up to 17/05/97; full list of members (6 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Company name changed hardlace LTD\certificate issued on 02/08/96 (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 July 1996Registered office changed on 25/07/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
25 July 1996Ad 17/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 1996Incorporation (12 pages)