High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | John McKinsie Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 November 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Meldaw 31 Llwyni Drive Deeside Clwyd CH5 4NJ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Derek Neil Mortimore |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 6 Vicarage Close Grenoside Sheffield South Yorkshire S35 8SH |
Director Name | Mr Anthony Patrick George Griffin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Rigg House Hood Street, St. Johns Chapel Bishop Auckland County Durham DL13 1QT |
Director Name | Mr Howard Barry Gold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Website | www.barriergroup.com/ |
---|---|
Telephone | 0131 2312013 |
Telephone region | Edinburgh |
Registered Address | Pearl Buildings Stephenson Street Wallsend Tyne & Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barrier LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
10 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for John Mckinsie Jones on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for John Mckinsie Jones on 15 July 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 July 2009 | Accounts made up to 31 October 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 June 2008 | Accounts for a medium company made up to 31 October 2007 (10 pages) |
9 June 2008 | Accounts for a medium company made up to 31 October 2007 (10 pages) |
10 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a medium company made up to 31 October 2006 (10 pages) |
6 June 2007 | Accounts for a medium company made up to 31 October 2006 (10 pages) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
16 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 15/07/03; full list of members (8 pages) |
15 September 2003 | Return made up to 15/07/03; full list of members (8 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
22 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
3 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
20 January 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 January 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (18 pages) |
15 July 1999 | Incorporation (18 pages) |