Company NameWilliam Barlow & Son,Limited
Company StatusDissolved
Company Number00462686
CategoryPrivate Limited Company
Incorporation Date22 December 1948(75 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJohn Thomson Donald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(44 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address21 Jerome Drive
St Albans
Hertfordshire
AL3 4LT
Director NameMr Norman Foote Douglas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(44 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressRiverside
Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AX
Director NameJohn Anthony Rosethorn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(44 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address18 Buttermere
Spennymoor
County Durham
DL16 6UD
Director NameMr David Smart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(44 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address26 Coverdale Road
Stockton
Stockton On Tees
Cleveland
TS19 7EA
Secretary NameMr Norman Foote Douglas
NationalityBritish
StatusCurrent
Appointed01 November 1994(45 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressRiverside
Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AX
Director NameMr Ian Leonard Stalley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(44 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressGreenleaves
Hornby
Northallerton
North Yorkshire
DL6 2JH
Secretary NameMr Ian Leonard Stalley
NationalityBritish
StatusResigned
Appointed31 December 1992(44 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressGreenleaves
Hornby
Northallerton
North Yorkshire
DL6 2JH

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£120,176
Cash£1,648
Current Liabilities£956,914

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 January 2008Dissolved (1 page)
5 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Receiver's abstract of receipts and payments (2 pages)
24 February 2004Receiver ceasing to act (1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
8 July 2003Liquidators statement of receipts and payments (6 pages)
17 April 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (6 pages)
1 July 2002Registered office changed on 01/07/02 from: grant thornton 30 hounds gate nottingham NG1 7DH (1 page)
22 March 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2002Liquidators statement of receipts and payments (6 pages)
31 May 2001Receiver's abstract of receipts and payments (3 pages)
11 January 2001Registered office changed on 11/01/01 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Statement of affairs (17 pages)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2000Receiver ceasing to act (1 page)
12 April 2000Receiver's abstract of receipts and payments (4 pages)
23 March 2000Receiver's abstract of receipts and payments (3 pages)
10 June 1999Administrative Receiver's report (10 pages)
9 June 1999Appointment of receiver/manager (1 page)
1 March 1999Registered office changed on 01/03/99 from: 61/63 park road west hartlepool durham TS24 7PQ (1 page)
28 January 1999Return made up to 31/12/98; no change of members (5 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 September 1996Full accounts made up to 30 April 1996 (18 pages)
17 February 1996Full accounts made up to 30 April 1995 (18 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 August 1995Particulars of mortgage/charge (8 pages)