Bagworth Coalville
Leicester
LE67 1HL
Director Name | Trevor Webster |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 271 Ben Lane Sheffield South Yorkshire S6 4SE |
Director Name | Mr Colin Jon Browes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The Old Stables Main Road Bamford Sheffield South Yorkshire S30 2AY |
Director Name | Mr William Barlow |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Broadstorth Old Hay Lane Sheffield South Yorkshire S17 3AT |
Director Name | Mrs Jennifer Jane Barlow |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadstorth Dore Sheffield S17 3AT |
Director Name | Mr William Barlow |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Broadstorth Old Hay Lane Sheffield South Yorkshire S17 3AT |
Secretary Name | Stephen Victor Beatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 46 Stanley Road Chapeltown Sheffield Yorkshire S35 2XS |
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(79 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(79 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 April 2005) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Director Name | Richard Cowdell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | Tanglewood Farm Markfield Lane Newton Linford Leicestershire LE6 0AB |
Director Name | Mr Brian Appleyard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(79 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 1993) |
Role | Operations Director |
Correspondence Address | 81 Plane Tree Nest Lane Halifax West Yorkshire HX2 7PS |
Director Name | Michael Barlow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(80 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 14 Penzance Place Holland Park London W11 4PG |
Director Name | Mr Robert Calise |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2003) |
Role | Architectural Aluminium Fabric |
Correspondence Address | 7 Norton Park Crescent Sheffield South Yorkshire S8 8GN |
Secretary Name | Mr David John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Director Name | David Jones |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 148a Portland Road Hucknall Nottingham NG15 7SA |
Director Name | Mark Brewer |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2006) |
Role | Quantity Surveyor |
Correspondence Address | 1 Poplar Avenue Walsall West Midlands WS2 0NT |
Secretary Name | Kathryn Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 42 Riverdale Road Sheffield South Yorkshire S10 3FB |
Director Name | Andrew David Bruce Adams |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(93 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 36 Kiln Lane Leigh Sinton Malvern Worcestershire WR13 5HH |
Secretary Name | Andrew David Bruce Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(93 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 36 Kiln Lane Leigh Sinton Malvern Worcestershire WR13 5HH |
Secretary Name | Joanne Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 35 Mellow Fields Road Laughton Sheffield South Yorkshire S25 1YW |
Secretary Name | Mrs Christine Sandra Davies |
---|---|
Status | Resigned |
Appointed | 01 August 2008(95 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 27 Rotherham Road Swallownest Sheffield South Yorkshire S26 4UR |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £6,041 |
Cash | £257,694 |
Current Liabilities | £677,808 |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 22 June 2017 (overdue) |
---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Notice of final account prior to dissolution (1 page) |
30 September 2016 | INSOLVENCY:re final progress report to 20/09/2016 (4 pages) |
26 August 2011 | Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altringham Cheshire WA14 1DQ on 26 August 2011 (2 pages) |
17 November 2009 | Registered office address changed from Unit 3-4 Parkhouse Lane Tinsley Sheffield S9 1XA on 17 November 2009 (2 pages) |
6 November 2009 | Notice of completion of voluntary arrangement (6 pages) |
6 November 2009 | Appointment of a liquidator (1 page) |
6 November 2009 | Order of court to wind up (1 page) |
24 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2009 (2 pages) |
24 September 2008 | Appointment terminated secretary christine davies (1 page) |
23 September 2008 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
23 September 2008 | End of moratorium (1 page) |
30 August 2008 | Commencement of moratorium (1 page) |
20 August 2008 | Secretary appointed mrs christine sandra davies (1 page) |
30 July 2008 | Appointment terminated secretary joanne moss (1 page) |
25 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 136 london road sheffield S2 4NX (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
10 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 05/07/06--------- £ si 450000@1=450000 £ ic 39261/489261 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 05/07/06 (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Return made up to 08/06/05; no change of members (7 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Director resigned (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
16 June 2004 | Return made up to 08/06/04; no change of members
|
6 January 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
21 September 2003 | New director appointed (2 pages) |
8 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 June 2003 | Director resigned (1 page) |
18 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Company name changed barlow architectural and securit y LIMITED\certificate issued on 25/06/02 (2 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
27 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
24 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
21 January 1999 | Auditor's resignation (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: broadfield rd sheffield S8 0XU (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 April 1998 | £ ic 189261/139261 06/10/97 £ sr 50000@1=50000 (1 page) |
6 February 1998 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 June 1997 | Return made up to 08/06/97; full list of members
|
18 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 July 1996 | Return made up to 08/06/96; change of members (6 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 June 1994 | Resolutions
|
14 April 1913 | Incorporation (21 pages) |