Company NameBarlow Hughes Associates Limited
Company StatusDissolved
Company Number04137781
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 4 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)
Previous NameArchstone Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon John Kendrick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2014)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address42 Islas Baleares
21400, Ayamonte
Huelva
Espana
Spain
Secretary NamePatricia Mary Kendrick
NationalityBritish
StatusClosed
Appointed31 March 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 21 February 2014)
RoleCompany Director
Correspondence Address10 Grosvenor Way
Brierley Hill
West Midlands
DY5 2LL
Director NameMrs Karen Kendrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Park Close
Wigan
Lancashire
WN1 2SD
Director NameSimon John Kendrick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleManaging Director
Correspondence Address23 King Street
Lye
Stourbridge
West Midlands
DY9 8UT
Secretary NameSimon John Kendrick
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleManaging Director
Correspondence Address23 King Street
Lye
Stourbridge
West Midlands
DY9 8UT
Secretary NamePatricia Mary Kendrick
NationalityBritish
StatusResigned
Appointed25 April 2001(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 2002)
RoleCompany Director
Correspondence Address10 Grosvenor Way
Brierley Hill
West Midlands
DY5 2LL
Director NamePatricia Mary Kendrick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address10 Grosvenor Way
Brierley Hill
West Midlands
DY5 2LL
Secretary NameJames Philip Kendrick
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year after company formation)
Appointment Duration2 years (resigned 01 February 2004)
RoleCompany Director
Correspondence Address55 Upper Ashley Street
Halesowen
West Midlands
B62 8HJ
Secretary NameSimon John Kendrick
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Wellbrooke Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9DR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 November 2013Return of final meeting in a members' voluntary winding up (4 pages)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-23
(1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Declaration of solvency (3 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Declaration of solvency (3 pages)
29 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Director's details changed for Simon John Kendrick on 15 May 2013 (2 pages)
4 June 2013Director's details changed for Simon John Kendrick on 15 May 2013 (2 pages)
8 May 2013Current accounting period extended from 31 March 2013 to 26 May 2013 (1 page)
8 May 2013Current accounting period extended from 31 March 2013 to 26 May 2013 (1 page)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 7
(6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 7
(6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 7
(6 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 12 January 2011 (1 page)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 12 January 2011 (1 page)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for Simon John Kendrick on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Simon John Kendrick on 10 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Director appointed karen kendrick (1 page)
6 February 2009Director appointed karen kendrick (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 09/01/07; full list of members (3 pages)
18 January 2007Return made up to 09/01/07; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: 15-17 church street stourbridge west midlands DY8 2RX (1 page)
20 November 2006Registered office changed on 20/11/06 from: 15-17 church street stourbridge west midlands DY8 2RX (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
28 March 2006Return made up to 09/01/06; full list of members (3 pages)
28 March 2006Return made up to 09/01/06; full list of members (3 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 February 2005Return made up to 09/01/05; full list of members (8 pages)
14 February 2005Return made up to 09/01/05; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
31 January 2003Return made up to 09/01/03; full list of members (8 pages)
12 November 2002Ad 31/03/02--------- £ si 3@1=3 £ ic 4/7 (2 pages)
12 November 2002Ad 31/03/02--------- £ si 3@1=3 £ ic 4/7 (2 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Return made up to 09/01/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 09/01/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
28 October 2001Ad 18/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2001Ad 18/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 2001Resolutions
  • RES13 ‐ Consent of short notice 22/08/01
(1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Resolutions
  • RES13 ‐ Consent of short notice 22/08/01
(1 page)
10 October 2001Company name changed archstone technology LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed archstone technology LIMITED\certificate issued on 10/10/01 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
9 January 2001Incorporation (16 pages)
9 January 2001Incorporation (16 pages)