Company NameBarlow & Bennett Ltd
Company StatusDissolved
Company Number09314976
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ali Ibrar Hussain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 30 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite Mo122 35, Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr Richard Mace
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Handle Street
Nottingham
NG3 1JE
Director NameMr Alan Mc Clean
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Handle Street
Nottingham
NG3 1JE

Location

Registered AddressOffice Hq
35 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Appointment of Mr Ali Ibrar Hussain as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Ali Ibrar Hussain as a director on 24 July 2015 (2 pages)
27 July 2015Termination of appointment of Alan Mc Clean as a director on 17 July 2015 (1 page)
27 July 2015Termination of appointment of Alan Mc Clean as a director on 17 July 2015 (1 page)
13 July 2015Registered office address changed from 20 Hodgkinson Street Nottingham Nottinghamshire NG4 2HZ to Office Hq 35 Victoria Road Darlington County Durham DL1 5SF on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 20 Hodgkinson Street Nottingham Nottinghamshire NG4 2HZ to Office Hq 35 Victoria Road Darlington County Durham DL1 5SF on 13 July 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
11 March 2015Registered office address changed from 47-49 Handle Street Nottingham NG3 1JE England to 20 Hodgkinson Street Nottingham Nottinghamshire NG4 2HZ on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 47-49 Handle Street Nottingham NG3 1JE England to 20 Hodgkinson Street Nottingham Nottinghamshire NG4 2HZ on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Richard Mace as a director on 26 February 2015 (2 pages)
11 March 2015Termination of appointment of Richard Mace as a director on 26 February 2015 (2 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)