Company NameBarrier Surface Technology Limited
Company StatusDissolved
Company Number03807560
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameJohn McKinsie Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(1 month after company formation)
Appointment Duration14 years, 2 months (closed 05 November 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeldaw
31 Llwyni Drive
Deeside
Clwyd
CH5 4NJ
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDerek Neil Mortimore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2000)
RoleSales & Marketing Director
Correspondence Address6 Vicarage Close
Grenoside
Sheffield
South Yorkshire
S35 8SH
Director NameMr Anthony Patrick George Griffin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Rigg House
Hood Street, St. Johns Chapel
Bishop Auckland
County Durham
DL13 1QT
Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH

Contact

Websitewww.barriergroup.com/
Telephone0131 2312013
Telephone regionEdinburgh

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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(6 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(6 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)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
5 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
5 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 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)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for John Mckinsie Jones on 15 July 2010 (2 pages)
9 August 2010Director's details changed for John Mckinsie Jones on 15 July 2010 (2 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)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
3 July 2009Accounts made up to 31 October 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
9 June 2008Accounts for a medium company made up to 31 October 2007 (10 pages)
9 June 2008Accounts for a medium company made up to 31 October 2007 (10 pages)
10 August 2007Return made up to 15/07/07; full list of members (3 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 15/07/07; full list of members (3 pages)
10 August 2007Location of register of members (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
6 June 2007Accounts for a medium company made up to 31 October 2006 (10 pages)
6 June 2007Accounts for a medium company made up to 31 October 2006 (10 pages)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
16 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 15/07/05; full list of members (3 pages)
11 August 2005Return made up to 15/07/05; full list of members (3 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
15 September 2003Return made up to 15/07/03; full list of members (8 pages)
15 September 2003Return made up to 15/07/03; full list of members (8 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 August 2002Return made up to 15/07/02; full list of members (8 pages)
1 August 2002Return made up to 15/07/02; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 August 2001Return made up to 15/07/01; full list of members (7 pages)
2 August 2001Return made up to 15/07/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
3 August 2000Return made up to 15/07/00; full list of members (7 pages)
3 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
20 January 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 January 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
15 July 1999Incorporation (18 pages)
15 July 1999Incorporation (18 pages)