Company NameBarlows Funeral Services Limited
Company StatusConverted / Closed
Company Number00539534
CategoryConverted / Closed
Incorporation Date21 October 1954(69 years, 6 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NameJ.R.Barlow & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(53 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2020)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(55 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 12 August 2020)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(57 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 12 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Peter John Ball
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1991)
RoleFunerals Director
Correspondence AddressKimberley Links Drive
Robin Lane High Bentham
Lancaster
Lancashire
LA2 7BJ
Director NameMr Rodney George Aspray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration6 months (resigned 27 December 1991)
RoleChief Executive
Correspondence AddressKambara 4 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(37 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 1992)
RoleChief Executive Officer
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(38 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Audit/Securty
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed22 November 1993(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(41 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed29 August 1996(41 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2001)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleFuneral Service Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(46 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(46 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Alan Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(47 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Harewood Close
Norden
Rochdale
Lancashire
OL11 5TJ
Director NameMr Peter Fawcett Dugmore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(48 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Boathouse Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameNeil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2006)
RoleFinance Accountant
Correspondence Address87 Woodsmoor Lane
Woodsmoor
Stockport
Cheshire
SK2 7BD
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretariat Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed20 February 2006(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Next Accounts Due11 October 2013 (overdue)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

17 October 2012Forms b & z- convert to I & ps (2 pages)
17 October 2012Forms b & z- convert to I & ps (2 pages)
17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2,000
(5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2,000
(5 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
19 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
5 August 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
20 February 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
25 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
25 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: princess house 95 princess road manchester M14 4TH (1 page)
22 October 2007Registered office changed on 22/10/07 from: princess house 95 princess road manchester M14 4TH (1 page)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
17 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
15 July 1999Return made up to 30/06/99; no change of members (9 pages)
15 July 1999Return made up to 30/06/99; no change of members (9 pages)
13 July 1998Return made up to 30/06/98; no change of members (9 pages)
13 July 1998Return made up to 30/06/98; no change of members (9 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 July 1997Return made up to 30/06/97; full list of members (10 pages)
22 July 1997Return made up to 30/06/97; full list of members (10 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
12 September 1996New secretary appointed;new director appointed (4 pages)
12 September 1996New secretary appointed;new director appointed (4 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996Secretary resigned;director resigned (1 page)
25 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
14 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
18 August 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
18 August 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (12 pages)
6 July 1995Return made up to 30/06/95; no change of members (12 pages)