Bradwall
Sandbach
Cheshire
CW11 1RF
Secretary Name | Fiona Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradwall Manor Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barlowhospitality.com |
---|
Registered Address | C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Edward Barlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,886 |
Cash | £2,489 |
Current Liabilities | £603 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 22 December 2014 Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 Statement of capital on 2015-01-12
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 22 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 22 December 2011 (4 pages) |
6 January 2012 | Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Edward Barlow on 7 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Fiona Barlow on 7 December 2011 (2 pages) |
24 August 2011 | Company name changed edward barlow & associates LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Company name changed edward barlow & associates LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Change of name notice (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 22 December 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from Greg's Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Greg's Buildings, 1 Booth Street Manchester Greater Manchester M2 4AD on 11 January 2010 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 22/12/08; no change of members (3 pages) |
19 January 2009 | Return made up to 22/12/08; no change of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 22/12/07; no change of members (6 pages) |
23 January 2008 | Return made up to 22/12/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members
|
26 January 2007 | Return made up to 22/12/06; full list of members
|
1 February 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (17 pages) |