Company NamePaul Barrow Handmade Kitchens Ltd
Company StatusDissolved
Company Number08144812
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Sharon Barrow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mills Spa Street
Ossett
WF5 0HW
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameMr Paul Andrew Barrow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleKitchen Installer
Country of ResidenceEngland
Correspondence AddressUnit 3b Caldervale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMrs Sharon Barrow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Church Street
Ossett
West Yorkshire
WF5 9DE

Contact

Websitepaulbarrow-kitchens.co.uk
Email address[email protected]

Location

Registered AddressSpringfield Mills
Spa Street
Ossett
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Barrow
100.00%
Ordinary

Financials

Year2014
Net Worth£10,957
Cash£5,851
Current Liabilities£6,145

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (1 page)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 January 2021Registered office address changed from 19 Church Street Ossett West Yorkshire WF5 9DE to Springfield Mills Spa Street Ossett WF5 0HW on 20 January 2021 (1 page)
6 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
23 July 2020Notification of Sharon Barrow as a person with significant control on 7 July 2020 (2 pages)
23 July 2020Appointment of Mrs Sharon Barrow as a director on 7 July 2020 (2 pages)
23 July 2020Cessation of Paul Andrew Barrow as a person with significant control on 7 July 2020 (1 page)
23 July 2020Termination of appointment of Paul Andrew Barrow as a director on 7 July 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
5 April 2019Termination of appointment of Sharon Barrow as a director on 5 April 2019 (1 page)
19 July 2018Director's details changed for Ms Sharon Henderson on 10 July 2018 (2 pages)
19 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 April 2017Appointment of Ms Sharon Henderson as a director on 15 April 2017 (2 pages)
27 April 2017Appointment of Ms Sharon Henderson as a director on 15 April 2017 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Paul Barrow on 1 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Paul Barrow on 1 July 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
21 August 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
7 August 2012Appointment of Mr Paul Barrow as a director (2 pages)
7 August 2012Appointment of Mr Paul Barrow as a director (2 pages)
1 August 2012Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page)
16 July 2012Termination of appointment of Martyn Cull as a director (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Termination of appointment of Martyn Cull as a director (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)