BARLOW & JONES (1978) LIMITED
Status | DISSOLVED |
Company No. | 00761629 |
Category | Private Limited Company |
Incorporated | 21 May 1963 |
Age | 61 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2016 |
Years | 8 years, 2 months, 21 days |
SUMMARY
BARLOW & JONES (1978) LIMITED is an dissolved private limited company with number 00761629. It was incorporated 61 years, 8 days ago, on 21 May 1963 and it was dissolved 8 years, 2 months, 21 days ago, on 08 March 2016. The company address is 1 The Square 1 The Square, Uxbridge, UB11 1TD, Middlesex.
Company Fillings
Restoration order of court
Date: 15 Apr 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 03 Nov 2009
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 13 Jul 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/01; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/00; no change of members
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; full list of members
Documents
Legacy
Date: 25 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/98; no change of members
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/97; full list of members
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 12 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/96; full list of members
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/95; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/94; full list of members
Documents
Legacy
Date: 05 May 1994
Category: Address
Type: 287
Description: Registered office changed on 05/05/94 from: po box 31 lees st swinton m!chester M27 2DA
Documents
Accounts with accounts type dormant
Date: 21 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/93; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 30 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/92; no change of members
Documents
Legacy
Date: 31 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 06/01/92 from: tootal house, 19-20,spring gardens. Manchester. M60 2TL
Documents
Resolution
Date: 14 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 14 Nov 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Legacy
Date: 04 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 20/09/91; full list of members
Documents
Some Companies
91 NORTH ROAD,BRISTOL,BS6 5AQ
Number: | 08649491 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 03386763 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOATING HARBOUR STUDIOS LIMITED
MB TEMPORA,BRISTOL,BS1 4SP
Number: | 07920011 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE, 7-12,LONDON,WC1H 9BQ
Number: | 10277128 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 11816672 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC588390 |
Status: | ACTIVE |
Category: | Private Limited Company |