Company Name346 Barlow Moor Road Limited
DirectorPeter Armistead
Company StatusActive
Company Number06278706
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Secretary NameMrs Deborah Ruth Ross
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Crossland Road
Chorlton
Manchester
M21 9GU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Peter Armistead
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

9 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page)
2 July 2009Registered office changed on 02/07/2009 from 44-46 market street hyde cheshire SK14 1AH (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Secretary's change of particulars / deborah ross / 01/09/2007 (2 pages)
13 June 2008Director's change of particulars / peter armistead / 01/09/2007 (2 pages)
13 June 2008Secretary's change of particulars / deborah ross / 01/09/2007 (2 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Director's change of particulars / peter armistead / 01/09/2007 (2 pages)
20 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Director resigned (1 page)
13 June 2007Incorporation (21 pages)
13 June 2007Incorporation (21 pages)