About

Registered Number: 04148684
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Tatton House, 20-22 Tipping Street, Altrincham, Cheshire, WA14 2EZ

 

Barlow Moor Ltd was registered on 26 January 2001, it's status at Companies House is "Dissolved". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Barlow Moor Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 07 February 2004
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
225 - Change of Accounting Reference Date 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
AA - Annual Accounts 04 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 05 February 2002
395 - Particulars of a mortgage or charge 05 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
RESOLUTIONS - N/A 02 July 2001
MEM/ARTS - N/A 02 July 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2002 Outstanding

N/A

Debenture 31 January 2002 Outstanding

N/A

Charge over building contract 28 January 2002 Fully Satisfied

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Charge over agreement for leases 29 June 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Assignment of deposit 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.