About

Registered Number: 06297508
Date of Incorporation: 29/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 7 months ago)
Registered Address: Roxy Laing Limited 1st Floor Venture House 6 Silver Court, Watchmead, Welwyn Garden City, Herts, AL7 1TS

 

Founded in 2007, Barrow Joinery Ltd has its registered office in Welwyn Garden City, Herts, it's status at Companies House is "Dissolved". There are 2 directors listed as Barrow, Leslie Arnold, Beaton, Michelle Elaine for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Leslie Arnold 29 June 2007 - 1
BEATON, Michelle Elaine 29 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 11 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.