Company NameBarlow Hospitality Limited
Company StatusDissolved
Company Number05661755
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameEdward Barlow & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Bradwall Barlow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradwall Manor Pillar Box Lane
Bradwall
Sandbach
Cheshire
CW11 1RF
Secretary NameFiona Barlow
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBradwall Manor Pillar Box Lane
Bradwall
Sandbach
Cheshire
CW11 1RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarlowhospitality.com

Location

Registered AddressC/O Percy Westhead & Co
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Edward Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth£15,886
Cash£2,489
Current Liabilities£603

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 22 December 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 22 December 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 22 December 2011 (4 pages)
6 January 2012Annual return made up to 22 December 2011 (4 pages)
6 January 2012Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages)
6 January 2012Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages)
6 January 2012Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages)
24 August 2011Company name changed edward barlow & associates LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Company name changed edward barlow & associates LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
24 August 2011Change of name notice (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 22 December 2010 (4 pages)
5 January 2011Annual return made up to 22 December 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from Greg's Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Greg's Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 11 January 2010 (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 22/12/08; no change of members (3 pages)
19 January 2009Return made up to 22/12/08; no change of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 22/12/07; no change of members (6 pages)
23 January 2008Return made up to 22/12/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 22/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2007Return made up to 22/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)