Company NameBarriers And Bollards Limited
Company StatusDissolved
Company Number04160276
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Sarah Frances Bowles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Secretary NameMr Gary Alexander Bowles
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameMr Gary Alexander Bowles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 16 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameNeil John Routledge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address126 Helmsley Close
Bewsey
Warrington
WA5 0GB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.barriersandbollards.com
Telephone01204 849920
Telephone regionBolton

Location

Registered Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Alexander Bowles
50.00%
Ordinary
1 at £1Sarah Frances Bowles
50.00%
Ordinary

Financials

Year2014
Net Worth£82,526
Cash£79,828
Current Liabilities£92,541

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 February 2021Registered office address changed from 55 Higher Dunscar Egerton Bolton BL7 9TF England to 64 Threadfold Way Eagley Bolton BL7 9DN on 2 February 2021 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Unit 11 Farnworth Industrial Est Emlyn Street Farnworth Bolton BL4 7AQ to 55 Higher Dunscar Egerton Bolton BL7 9TF on 16 December 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages)
17 February 2014Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page)
17 February 2014Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages)
17 February 2014Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page)
17 February 2014Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Registered office address changed from 7 Back Blackburn Road Egerton Bolton BL7 9TL on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 7 Back Blackburn Road Egerton Bolton BL7 9TL on 29 November 2012 (1 page)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2010Director's details changed for Mr Gary Alexander Bowles on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Gary Alexander Bowles on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (12 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (12 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 14/02/05; full list of members (3 pages)
11 March 2005Return made up to 14/02/05; full list of members (3 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 March 2004Return made up to 14/02/04; full list of members (7 pages)
17 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (1 page)
27 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
27 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
24 July 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
24 July 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
14 February 2001Incorporation (12 pages)
14 February 2001Incorporation (12 pages)