Company NameBarrowman Jackson Stephen Limited
Company StatusDissolved
Company Number03518842
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameCobco (231) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 December 2000)
RoleChartered Accountant
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMr John Stephen Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Breakers Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameDouglas Alan Barrowman
NationalityBritish
StatusClosed
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 December 2000)
RoleChartered Accountant
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressPortland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
22 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: ship canal house king street manchester M2 4WB (1 page)
14 May 1998Conve 24/04/98 (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998£ nc 1000/50000 24/04/98 (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Company name changed cobco (231) LIMITED\certificate issued on 17/04/98 (2 pages)
27 February 1998Incorporation (17 pages)