Company NameBarlow Rail Limited
Company StatusDissolved
Company Number03224161
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameEchoflow Ltd

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(5 days 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(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(5 days 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(5 days 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, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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