Company NameBarrier North East Limited
Company StatusDissolved
Company Number01893507
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameBarrier Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 16 May 2006)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameEleanor Bowles
NationalityBritish
StatusClosed
Appointed30 September 2000(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameMark Arnott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address64 Hazel Avenue
North Shields
Tyne & Wear
NE29 9BT
Director NameAnthony John Robert Bowles
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1994)
RoleEngineer
Correspondence Address54 Grange Park
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RU
Director NameBrian David Lewington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleContracts Manager
Correspondence Address4 Kingham Court
Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Director NameStephen Donald May
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1996)
RoleContracts Director
Correspondence Address3 Houghton Avenue
Cullercoats
Whitley Bay
Tyne And Wear
NE30 3NQ
Secretary NameSteven Adie
NationalityBritish
StatusResigned
Appointed30 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address34 Gallant Terrace
Wallsend
Tyne & Wear
NE28 0JN
Secretary NameMalcolm Wilson Shield
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRose Cottage
2 Shibdon Way Axwell Park
Blaydon
Tyne And Wear
NE21 5NX
Director NameBrendan Michael Fitzsimons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 20 December 1996)
RoleTechnical Director
Correspondence Address61 North Drive
Woodcroft Green
Hebburn
Tyne & Wear
NE31 1EW
Director NameMr Vincent Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulton Court
Shildon
County Durham
DL4 1LN
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusResigned
Appointed31 May 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleChairman/Director
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL

Location

Registered AddressPearl Buildings
Stephenson Street
Willington Quay
Tyne And Wear
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2005Return made up to 30/08/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 September 2004Return made up to 30/08/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
13 November 2003Return made up to 30/08/03; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 September 2002Return made up to 30/08/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 October 2000Director resigned (2 pages)
20 September 2000Return made up to 30/08/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
4 October 1999Return made up to 30/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
13 October 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1998Company name changed barrier LIMITED\certificate issued on 07/09/98 (2 pages)
26 May 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Accounts for a medium company made up to 31 October 1996 (19 pages)
25 November 1997Return made up to 30/08/97; no change of members (4 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
24 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Return made up to 30/08/96; full list of members (6 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
31 January 1996Company name changed barrier fire protection LIMITED\certificate issued on 01/02/96 (2 pages)
26 January 1996Return made up to 30/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
11 October 1995Full accounts made up to 31 October 1994 (15 pages)
2 May 1990Company name changed\certificate issued on 02/05/90 (2 pages)
8 March 1985Incorporation (15 pages)