Company NameBarrier Slp Limited
Company StatusDissolved
Company Number04556520
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 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
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameMr David Anthony Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakwood
50 Grove Road Carlton Colville
Lowestoft
Suffolk
NR33 8HR
Secretary NameMr Billy Anthony French
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Caister Road
Great Yarmouth
Norfolk
NR30 4DP
Director NameMr David Brian Lowe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Bately Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HJ
Director NameMr George Thomas Jefferson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 27 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressNether Priors
Links Road
Lowestoft
Suffolk
NR32 4PQ
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleChartered Secretary
Correspondence AddressSpring Cottage Spring Lane
Boxford
Sudbury
Suffolk
CO10 5JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPearl Buildings Stephenson Street
Willington Quay
Wallsend
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

Shareholders

2 at £1Barrier LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£4,006
Current Liabilities£13,256

Accounts

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

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Termination of appointment of Peter Neal as a secretary (1 page)
8 August 2012Termination of appointment of David Edwards as a director (1 page)
8 August 2012Termination of appointment of Peter Richard Neal as a secretary on 31 July 2011 (1 page)
8 August 2012Termination of appointment of David Anthony Edwards as a director on 31 July 2011 (1 page)
19 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 January 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
18 January 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
15 August 2011Registered office address changed from C/O Anthony P Griffin Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O Anthony P Griffin Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England on 15 August 2011 (1 page)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
12 August 2011Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE United Kingdom on 19 April 2011 (1 page)
4 April 2011Accounts for a small company made up to 31 December 2009 (6 pages)
4 April 2011Accounts for a small company made up to 31 December 2009 (6 pages)
3 March 2011Termination of appointment of David Lowe as a director (1 page)
3 March 2011Termination of appointment of George Jefferson as a director (1 page)
3 March 2011Termination of appointment of George Jefferson as a director (1 page)
3 March 2011Termination of appointment of David Lowe as a director (1 page)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 September 2010Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages)
13 September 2010Director's details changed for David Brian Lowe on 1 July 2010 (2 pages)
13 September 2010Director's details changed for David Brian Lowe on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages)
13 September 2010Director's details changed for David Brian Lowe on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages)
13 September 2010Registered office address changed from Shell Base Ciommercial Road Lowestoft Suffolk NR32 2TE on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Shell Base Ciommercial Road Lowestoft Suffolk NR32 2TE on 13 September 2010 (1 page)
22 February 2010Full accounts made up to 31 December 2008 (13 pages)
22 February 2010Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Location of debenture register (1 page)
27 July 2009Registered office changed on 27/07/2009 from shell base commercial road lowestoft suffolk NR32 2TE (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from shell base commercial road lowestoft suffolk NR32 2TE (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2007 (13 pages)
2 June 2009Full accounts made up to 31 December 2007 (13 pages)
26 May 2009Secretary appointed mr peter richard neal (1 page)
26 May 2009Secretary appointed mr peter richard neal (1 page)
25 May 2009Appointment terminated secretary billy french (1 page)
25 May 2009Appointment Terminated Secretary billy french (1 page)
13 May 2009Registered office changed on 13/05/2009 from hamilton house battery green road lowestoft NR32 1DE (1 page)
13 May 2009Registered office changed on 13/05/2009 from hamilton house battery green road lowestoft NR32 1DE (1 page)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 December 2006 (5 pages)
19 June 2008Accounts for a small company made up to 31 December 2006 (5 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
29 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 01/07/06; full list of members (3 pages)
31 July 2006Return made up to 01/07/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
12 June 2006Accounts for a small company made up to 31 December 2004 (5 pages)
12 June 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Registered office changed on 03/08/05 from: hamilton house, battery green road, lowestoft suffolk NR32 1DE (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: hamilton house, battery green road, lowestoft suffolk NR32 1DE (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 01/07/05; full list of members (3 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Return made up to 01/07/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Accounts made up to 31 December 2003 (10 pages)
30 July 2004Return made up to 01/07/04; full list of members (8 pages)
30 July 2004Return made up to 01/07/04; full list of members (8 pages)
5 November 2003Return made up to 08/10/03; full list of members (8 pages)
5 November 2003Return made up to 08/10/03; full list of members (8 pages)
16 June 2003Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (17 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (17 pages)