Company NameBarrier Wind Energy Limited
Company StatusDissolved
Company Number03672681
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Alan Edward Nightingale
StatusClosed
Appointed30 March 2015(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address2 Bonnivard Gardens Seghill
Cramlington
Northumberland
NE23 7EG
Director NameMrs Eleanor Bowles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2020(21 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpenside Farm High Spen
Rowlands Gill
NE39 2EU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEleanor Bowles
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU

Contact

Websitebariergroup.com

Location

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

Shareholders

1 at £1Barrier Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (3 pages)
4 June 2020Appointment of Mrs Eleanor Bowles as a director on 2 April 2020 (2 pages)
4 June 2020Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
(3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
28 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
20 April 2015Appointment of Mr Alan Edward Nightingale as a secretary on 30 March 2015 (2 pages)
20 April 2015Termination of appointment of Eleanor Bowles as a secretary on 30 March 2015 (1 page)
20 April 2015Termination of appointment of Eleanor Bowles as a secretary on 30 March 2015 (1 page)
20 April 2015Appointment of Mr Alan Edward Nightingale as a secretary on 30 March 2015 (2 pages)
19 April 2015Company name changed R.E. computing LIMITED\certificate issued on 19/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
19 April 2015Company name changed R.E. computing LIMITED\certificate issued on 19/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
16 July 2013Company name changed innvotech LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed innvotech LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 December 2008Return made up to 24/11/08; full list of members (3 pages)
15 December 2008Return made up to 24/11/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 January 2007Return made up to 24/11/06; full list of members (2 pages)
19 January 2007Return made up to 24/11/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Return made up to 24/11/05; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 24/11/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 December 2000Company name changed barrier north LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed barrier north LIMITED\certificate issued on 13/12/00 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
5 July 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
1 December 1998Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
24 November 1998Incorporation (18 pages)
24 November 1998Incorporation (18 pages)