Company NameBarrow And Grundy (UK) Limited
Company StatusDissolved
Company Number05928558
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date24 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDenis Clarkson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address210 Rothesay Road
Blackburn
Lancashire
BB1 2JA
Director NameEileen Clarkson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address210 Rothesay Road
Blackburn
Lancashire
BB1 2JA
Secretary NameEileen Clarkson
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address210 Rothesay Road
Blackburn
Lancashire
BB1 2JA
Director NameClaudia Jecht
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed28 September 2007(1 year after company formation)
Appointment Duration5 years, 1 month (closed 24 November 2012)
RolePayroll Manager
Correspondence Address37 Tarbert Crescent
Blackburn
Lancashire
BB1 2EW

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
24 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
24 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
24 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
10 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
10 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
10 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
10 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
13 May 2009Administrator's progress report to 1 April 2009 (20 pages)
13 May 2009Administrator's progress report to 1 April 2009 (20 pages)
13 May 2009Administrator's progress report to 1 April 2009 (20 pages)
7 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
7 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 October 2008Administrator's progress report to 2 October 2008 (8 pages)
9 October 2008Administrator's progress report to 2 October 2008 (8 pages)
9 October 2008Administrator's progress report to 2 October 2008 (8 pages)
22 May 2008Statement of administrator's proposal (26 pages)
22 May 2008Statement of administrator's proposal (26 pages)
28 April 2008Registered office changed on 28/04/2008 from 10A vernon street blackburn lancashire BB1 2AX (1 page)
28 April 2008Registered office changed on 28/04/2008 from 10A vernon street blackburn lancashire BB1 2AX (1 page)
24 April 2008Appointment of an administrator (1 page)
24 April 2008Appointment of an administrator (1 page)
21 December 2007Return made up to 08/09/07; full list of members (7 pages)
21 December 2007Registered office changed on 21/12/07 from: 210 rothesay road blackburn lancashire BB1 2JA (1 page)
21 December 2007Return made up to 08/09/07; full list of members (7 pages)
21 December 2007Registered office changed on 21/12/07 from: 210 rothesay road blackburn lancashire BB1 2JA (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
8 September 2006Incorporation (12 pages)
8 September 2006Incorporation (12 pages)