Company NameBarrowford Show Limited
Company StatusDissolved
Company Number04800856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2003(20 years, 9 months ago)
Dissolution Date20 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Ann Margaret Teresa Webster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 20 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House
Oaklands
Barrowford
Lancashire
BB9 6QU
Secretary NameChristopher Blyth Webster
NationalityBritish
StatusClosed
Appointed07 January 2010(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 20 September 2019)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Michael Howard Waddington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Camden Street
Barrowford
Nelson
Lancashire
BB9 8PX
Director NameMr David James West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr David Neil Horsfield
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Anthony Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleSenior Manager Nhs
Country of ResidenceEngland
Correspondence Address23 Appleby Drive
Barrowford
Nelson
Lancashire
BB9 6EX
Secretary NameStephen Robert Baldwin
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Bolton Grove
Barrowford
Nelson
Lancashire
BB9 8PB
Director NameStephen Robert Baldwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address58 Bolton Grove
Barrowford
Nelson
Lancashire
BB9 8PB
Director NameGrace Barnes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressWheathead Barn
Wheathead Lane Blacko
Nelson
Lancashire
BB9 6PD
Director NameNatalie Sarah Cox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2008)
RoleJournalist
Correspondence AddressFairways 140 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QJ
Director NameNeil McGuinness
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2008)
RoleMaterial Control Manager
Correspondence Address19 Highfield Crescent
Barrowford
Nelson
Lancashire
BB9 8QN
Director NameBarbara Young
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address22 New Taylor Fold
Briercliffe
Burnley
Lancashire
BB10 2LP
Secretary NameBarbara Young
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address22 New Taylor Fold
Briercliffe
Burnley
Lancashire
BB10 2LP
Secretary NameNeil McGuinness
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2010)
RoleMaterial Control Manager
Correspondence Address19 Highfield Crescent
Barrowford
Nelson
Lancashire
BB9 8QN
Director NameMiss Caroline Marsden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMount View 3 Wigan Lane
Heath Charnock
Chorley
Lancashire
PR7 4BN
Director NameMr Graham Midgley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2014)
RoleElectrician College Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address44 Edge End Avenue
Brierfield
Nelson
Lancashire
BB9 0PW
Director NameAlan Holgate
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 8ND

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,010
Cash£12,625
Current Liabilities£15,635

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2017Registered office address changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 August 2017 (2 pages)
11 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
11 August 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Statement of affairs (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
26 June 2015Secretary's details changed for Christopher Blyth Webster on 1 June 2015 (1 page)
26 June 2015Secretary's details changed for Christopher Blyth Webster on 1 June 2015 (1 page)
26 June 2015Annual return made up to 17 June 2015 no member list (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Appointment of Mr David Neil Horsfield as a director on 22 January 2015 (2 pages)
2 March 2015Appointment of Mr David James West as a director on 22 January 2015 (2 pages)
1 July 2014Annual return made up to 17 June 2014 no member list (5 pages)
18 June 2014Termination of appointment of Alan Holgate as a director (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2014Appointment of Mr Michael Howard Waddington as a director (2 pages)
26 March 2014Termination of appointment of Graham Midgley as a director (1 page)
26 March 2014Termination of appointment of Graham Midgley as a director (1 page)
19 February 2014Registered office address changed from 55 Gisburn Road Barrowford Nelson Lancashire BB9 6QU on 19 February 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 July 2013Annual return made up to 17 June 2013 no member list (5 pages)
5 July 2012Annual return made up to 17 June 2012 no member list (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Annual return made up to 17 June 2011 no member list (5 pages)
22 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
13 August 2010Director's details changed for Graham Midgley on 17 June 2010 (2 pages)
13 August 2010Director's details changed for Ann Margaret Teresa Webster on 17 June 2010 (2 pages)
13 August 2010Annual return made up to 17 June 2010 no member list (5 pages)
7 July 2010Appointment of Alan Holgate as a director (3 pages)
14 June 2010Termination of appointment of Caroline Marsden as a director (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Appointment of Christopher Blyth Webster as a secretary (3 pages)
16 January 2010Termination of appointment of Neil Mcguinness as a secretary (2 pages)
16 January 2010Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom on 16 January 2010 (2 pages)
20 August 2009Annual return made up to 17/06/09 (3 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 55 gisburn road barrowford nelson lancashire BB9 8ND (1 page)
11 May 2009Appointment terminated director and secretary barbara young (1 page)
9 May 2009Appointment terminated director grace barnes (1 page)
9 May 2009Director appointed caroline marsden (2 pages)
8 May 2009Appointment terminated director neil mcguinness (1 page)
8 May 2009Appointment terminated director natalie cox (1 page)
8 May 2009Director appointed graham midgley (2 pages)
8 May 2009Director appointed ann margaret teresa webster (2 pages)
14 August 2008Annual return made up to 17/06/08 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 September 2007Annual return made up to 17/06/07 (2 pages)
19 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 June 2006Annual return made up to 17/06/06 (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2005Annual return made up to 17/06/05 (2 pages)
9 June 2005Director resigned (1 page)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 November 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 September 2004Registered office changed on 07/09/04 from: 23 appleby drive barrowford nelson lancashire BB9 6EX (1 page)
29 June 2004Annual return made up to 17/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
17 June 2003Incorporation (23 pages)