Company Name00128346 Ltd
DirectorStanley George Goddard
Company StatusLiquidation
Company Number00128346
CategoryPrivate Limited Company
Incorporation Date14 April 1913(111 years, 1 month ago)
Previous NameFrontline GB Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStanley George Goddard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(93 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address84 Jackson Road
Bagworth Coalville
Leicester
LE67 1HL
Director NameTrevor Webster
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address271 Ben Lane
Sheffield
South Yorkshire
S6 4SE
Director NameMr Colin Jon Browes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe Old Stables Main Road
Bamford
Sheffield
South Yorkshire
S30 2AY
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMrs Jennifer Jane Barlow
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadstorth
Dore
Sheffield
S17 3AT
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Secretary NameStephen Victor Beatson
NationalityBritish
StatusResigned
Appointed08 June 1991(78 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address46 Stanley Road
Chapeltown
Sheffield
Yorkshire
S35 2XS
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed30 November 1992(79 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(79 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(79 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NameRichard Cowdell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(79 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressTanglewood Farm
Markfield Lane
Newton Linford
Leicestershire
LE6 0AB
Director NameMr Brian Appleyard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(79 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 1993)
RoleOperations Director
Correspondence Address81 Plane Tree Nest Lane
Halifax
West Yorkshire
HX2 7PS
Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(80 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Director NameMr Robert Calise
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(86 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2003)
RoleArchitectural Aluminium Fabric
Correspondence Address7 Norton Park Crescent
Sheffield
South Yorkshire
S8 8GN
Secretary NameMr David John Leah
NationalityBritish
StatusResigned
Appointed18 July 2000(87 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NameDavid Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address148a Portland Road
Hucknall
Nottingham
NG15 7SA
Director NameMark Brewer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(91 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2006)
RoleQuantity Surveyor
Correspondence Address1 Poplar Avenue
Walsall
West Midlands
WS2 0NT
Secretary NameKathryn Lumb
NationalityBritish
StatusResigned
Appointed28 April 2005(92 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address42 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Director NameAndrew David Bruce Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(93 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 February 2007)
RoleChartered Accountant
Correspondence Address36 Kiln Lane
Leigh Sinton
Malvern
Worcestershire
WR13 5HH
Secretary NameAndrew David Bruce Adams
NationalityBritish
StatusResigned
Appointed31 July 2006(93 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2007)
RoleCompany Director
Correspondence Address36 Kiln Lane
Leigh Sinton
Malvern
Worcestershire
WR13 5HH
Secretary NameJoanne Moss
NationalityBritish
StatusResigned
Appointed08 February 2007(93 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address35 Mellow Fields Road
Laughton
Sheffield
South Yorkshire
S25 1YW
Secretary NameMrs Christine Sandra Davies
StatusResigned
Appointed01 August 2008(95 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 2008)
RoleCompany Director
Correspondence Address27 Rotherham Road
Swallownest
Sheffield
South Yorkshire
S26 4UR

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£6,041
Cash£257,694
Current Liabilities£677,808

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due22 June 2017 (overdue)

Filing History

3 June 2021Restoration by order of court - previously in Compulsory Liquidation (2 pages)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Notice of final account prior to dissolution (1 page)
30 September 2016Notice of final account prior to dissolution (1 page)
30 September 2016INSOLVENCY:re final progress report to 20/09/2016 (4 pages)
30 September 2016INSOLVENCY:re final progress report to 20/09/2016 (4 pages)
26 August 2011Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altringham Cheshire WA14 1DQ on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altringham Cheshire WA14 1DQ on 26 August 2011 (2 pages)
17 November 2009Registered office address changed from Unit 3-4 Parkhouse Lane Tinsley Sheffield S9 1XA on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Unit 3-4 Parkhouse Lane Tinsley Sheffield S9 1XA on 17 November 2009 (2 pages)
6 November 2009Appointment of a liquidator (1 page)
6 November 2009Order of court to wind up (1 page)
6 November 2009Notice of completion of voluntary arrangement (6 pages)
6 November 2009Appointment of a liquidator (1 page)
6 November 2009Order of court to wind up (1 page)
6 November 2009Notice of completion of voluntary arrangement (6 pages)
24 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2009 (2 pages)
24 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2009 (2 pages)
24 September 2008Appointment terminated secretary christine davies (1 page)
24 September 2008Appointment terminated secretary christine davies (1 page)
23 September 2008End of moratorium (1 page)
23 September 2008End of moratorium (1 page)
23 September 2008Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
23 September 2008Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
30 August 2008Commencement of moratorium (1 page)
30 August 2008Commencement of moratorium (1 page)
20 August 2008Secretary appointed mrs christine sandra davies (1 page)
20 August 2008Secretary appointed mrs christine sandra davies (1 page)
30 July 2008Appointment terminated secretary joanne moss (1 page)
30 July 2008Appointment terminated secretary joanne moss (1 page)
25 July 2008Return made up to 08/06/08; full list of members (4 pages)
25 July 2008Return made up to 08/06/08; full list of members (4 pages)
19 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
19 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
4 July 2007Return made up to 08/06/07; full list of members (3 pages)
4 July 2007Return made up to 08/06/07; full list of members (3 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Auditor's resignation (1 page)
14 March 2007Auditor's resignation (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 136 london road sheffield S2 4NX (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 136 london road sheffield S2 4NX (1 page)
21 February 2007New director appointed (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
20 July 2006Ad 05/07/06--------- £ si 450000@1=450000 £ ic 39261/489261 (2 pages)
20 July 2006Ad 05/07/06--------- £ si 450000@1=450000 £ ic 39261/489261 (2 pages)
20 July 2006Nc inc already adjusted 05/07/06 (2 pages)
20 July 2006Nc inc already adjusted 05/07/06 (2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 June 2005Return made up to 08/06/05; no change of members (7 pages)
23 June 2005Return made up to 08/06/05; no change of members (7 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director 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)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
31 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
31 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
16 June 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
8 July 2003Return made up to 08/06/03; full list of members (7 pages)
8 July 2003Return made up to 08/06/03; full list of members (7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
18 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Company name changed barlow architectural and securit y LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed barlow architectural and securit y LIMITED\certificate issued on 25/06/02 (2 pages)
19 June 2002Return made up to 08/06/02; full list of members (7 pages)
19 June 2002Return made up to 08/06/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (8 pages)
14 June 2001Return made up to 08/06/01; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
13 June 2000Return made up to 08/06/00; full list of members (8 pages)
13 June 2000Return made up to 08/06/00; full list of members (8 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
5 August 1998Registered office changed on 05/08/98 from: broadfield rd sheffield S8 0XU (1 page)
5 August 1998Registered office changed on 05/08/98 from: broadfield rd sheffield S8 0XU (1 page)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
10 June 1998Full accounts made up to 31 December 1997 (17 pages)
16 April 1998£ ic 189261/139261 06/10/97 £ sr 50000@1=50000 (1 page)
16 April 1998£ ic 189261/139261 06/10/97 £ sr 50000@1=50000 (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Full accounts made up to 31 December 1996 (17 pages)
17 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Full accounts made up to 31 December 1995 (19 pages)
18 October 1996Full accounts made up to 31 December 1995 (19 pages)
4 July 1996Return made up to 08/06/96; change of members (6 pages)
4 July 1996Return made up to 08/06/96; change of members (6 pages)
13 April 1995Full accounts made up to 31 December 1994 (19 pages)
13 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1913Incorporation (21 pages)
14 April 1913Incorporation (21 pages)