Company NameBarrow Growers Limited
Company StatusDissolved
Company Number03897652
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Peter John Barton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleSales Director
Correspondence AddressWindy Ridge Breach Lane
Melbourne
Derby
Derbyshire
DE73 1DF
Director NamePeter Charles Hunt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleProduction Director
Correspondence Address72 Occupation Road
Albert Village
Swadlincote
Derbyshire
DE11 8HA
Secretary NameMr Peter John Barton
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleSales Director
Correspondence AddressWindy Ridge Breach Lane
Melbourne
Derby
Derbyshire
DE73 1DF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,149
Cash£512
Current Liabilities£420,776

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
15 February 2008Statement of affairs (8 pages)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Statement of affairs (8 pages)
21 January 2008Registered office changed on 21/01/08 from: bank chambers, market place melbourne derby derbyshire DE73 8DS (1 page)
21 January 2008Registered office changed on 21/01/08 from: bank chambers, market place melbourne derby derbyshire DE73 8DS (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 21/12/06; full list of members (3 pages)
14 February 2007Return made up to 21/12/06; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 21/12/05; full list of members (3 pages)
20 March 2006Return made up to 21/12/05; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: bank chambers market place, melbourne derby derbyshire DE73 1DS (1 page)
20 March 2006Registered office changed on 20/03/06 from: bank chambers market place, melbourne derby derbyshire DE73 1DS (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 December 2003Return made up to 21/12/03; full list of members (7 pages)
29 December 2003Return made up to 21/12/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2002Ad 28/06/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
6 July 2002Ad 28/06/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
26 January 2002Return made up to 21/12/01; full list of members (6 pages)
26 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 December 1999Incorporation (18 pages)
21 December 1999Incorporation (18 pages)