Company NameBarlow Management Company
Company StatusDissolved
Company Number04814343
CategoryPrivate Unlimited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameBroomco (3222) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 01 August 2008)
RoleCompany Director
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Secretary NameIan Patrick Cambell
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 1 month after company formation)
Appointment Duration2 years (closed 01 August 2008)
RoleCompany Director
Correspondence AddressDenacre House
Denacre Lane
Two Dales
Derbyshire
DE4 2FL
Director NameMr Terence Alexander Clements
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2004)
RoleChairman Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill
Shootersway, Champneys
Tring
Hertfordshire
HP23 6JA
Director NameChristopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence Address50 Rother Street
Stratford Upon Avon
CV37 6LT
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameMr David John Leah
NationalityBritish
StatusResigned
Appointed22 July 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NameGeraldine Mary Broderick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2004(1 year after company formation)
Appointment Duration9 months (resigned 28 April 2005)
RoleDirector Of Companies
Correspondence AddressSouth View Bawtry Road
Everton
Doncaster
South Yorkshire
DN10 5BS
Secretary NameKathryn Lumb
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address42 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£33,156,000
Gross Profit£8,151,000
Net Worth£6,324,000
Cash£3,294,000
Current Liabilities£8,021,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2008Liquidators statement of receipts and payments to 28 March 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
17 April 2007Registered office changed on 17/04/07 from: 136 london road sheffield south yorkshire S2 4NX (1 page)
16 April 2007Declaration of solvency (3 pages)
16 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
26 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2006Form 122 reduced issed shares (2 pages)
10 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (2 pages)
13 July 2006Declaration of mortgage charge released/ceased (2 pages)
12 July 2006S-div 05/07/06 (1 page)
6 July 2006Certificate of change of name and re-registration to Unlimited (1 page)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2006Re-registration of Memorandum and Articles (16 pages)
6 July 2006Application for reregistration from LTD to UNLTD (2 pages)
6 July 2006Declaration of assent for reregistration to UNLTD (1 page)
6 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 June 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
12 August 2004New director appointed (2 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2004Director resigned (1 page)
20 October 2003Ad 23/07/03--------- £ si 2644634@1=2644634 £ ic 1/2644635 (2 pages)
20 October 2003Statement of affairs (6 pages)
27 August 2003Memorandum and Articles of Association (12 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: foundation precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (6 pages)
5 August 2003Nc inc already adjusted 22/07/03 (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Company name changed broomco (3222) LIMITED\certificate issued on 23/07/03 (2 pages)