Company NameBarlow Development Company Limited
Company StatusDissolved
Company Number03824856
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameArkenshaw 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
Appointed22 October 1999(2 months, 1 week after company formation)
Appointment Duration6 years (closed 25 October 2005)
RoleDirector Of Companies
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Secretary NameJane Jackson
NationalityBritish
StatusClosed
Appointed21 May 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 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
Appointed22 October 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed22 October 1999(2 months, 1 week after company formation)
Appointment Duration12 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(1 year, 2 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
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address136 London Road
Sheffield
South Yorkshire
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

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 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 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 13/08/03; 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)
18 September 2003£ nc 100/250000 14/08/03 (1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 August 2003Company name changed arkenshaw LTD\certificate issued on 22/08/03 (3 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)
7 January 2002Secretary's particulars changed (1 page)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 September 2000Return made up to 13/08/00; full list of members (6 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 February 2000Registered office changed on 24/02/00 from: 35 folds crescent sheffield south yorkshire S8 0EP (1 page)
24 February 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 September 1999Secretary resigned (1 page)
13 August 1999Incorporation (12 pages)