Company NameBarlow Security Limited
Company StatusDissolved
Company Number03203801
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameHumbleton Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(9 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2005)
RoleDir Of Companies
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 month, 3 weeks 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(1 month, 3 weeks 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, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(6 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1David John Leah
50.00%
Ordinary
1 at £1Michael George Barlow
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 June 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Michael Barlow on 24 May 2010 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Michael Barlow on 24 May 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Registered office address changed from 136 London Road Sheffield S Yorkshire S2 4NX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 136 London Road Sheffield S Yorkshire S2 4NX on 19 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
29 May 2009Director's change of particulars / michael barlow / 01/07/2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
6 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 24/05/04; 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)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Return made up to 24/05/03; full list of members (7 pages)
9 July 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 January 2002Secretary's particulars changed (1 page)
7 January 2002Secretary's particulars changed (1 page)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 June 2000Return made up to 24/05/00; full list of members (6 pages)
13 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 June 1998Return made up to 24/05/98; no change of members (4 pages)
2 June 1998Return made up to 24/05/98; no change of members (4 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Company name changed humbleton LTD\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed humbleton LTD\certificate issued on 02/08/96 (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Ad 17/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
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: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
25 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 July 1996Ad 17/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996New director appointed (2 pages)