BARROW HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARROW HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02345176

Incorporation date

07/02/1989

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

19 Castle Rise, Castle Cary, Somerset BA7 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon29/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for Gordon Belton on 2010-02-08
dot icon25/02/2010
Director's details changed for Mr Dave Christopher Seager-Thomas on 2010-02-08
dot icon30/03/2009
Return made up to 08/02/09; full list of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from well house doulting shepton mallet somerset BA4 4QE
dot icon30/03/2009
Director's Change of Particulars / david seager-thomas / 25/03/2009 / HouseName/Number was: , now: 19; Street was: well house, now: castle rise; Area was: doulting, now: castle cary; Post Code was: BA4 4QE, now: BA7 7ND
dot icon30/03/2009
Secretary's Change of Particulars / dave seager-thomas / 25/03/2009 / HouseName/Number was: , now: 19; Street was: well house, now: castle rise; Area was: q, doulting, now: ; Post Town was: shepton mallet, now: castle cary; Post Code was: BA4 4QE, now: BA7 7ND
dot icon12/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/03/2008
Return made up to 08/02/08; full list of members
dot icon18/03/2008
Appointment Terminated Director lisa hurley
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/02/2007
Return made up to 08/02/07; full list of members
dot icon23/10/2006
Director resigned
dot icon21/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
Return made up to 08/02/06; full list of members
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon09/05/2005
Return made up to 08/02/05; full list of members
dot icon09/05/2005
Secretary resigned
dot icon13/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/03/2005
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon25/07/2004
New secretary appointed
dot icon13/07/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/05/2004
Total exemption small company accounts made up to 2002-08-31
dot icon19/04/2004
Ad 31/03/04--------- £ si 7@1=7 £ ic 30/37
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 07/04/04 from: flat 6 barrow house long bridge shepton mallet somerset BA4 5EN
dot icon06/04/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon22/03/2004
Compulsory strike-off action has been discontinued
dot icon21/03/2004
Return made up to 08/02/03; full list of members
dot icon21/03/2004
Return made up to 08/02/04; full list of members
dot icon21/03/2004
Secretary's particulars changed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed;new director appointed
dot icon10/11/2003
First Gazette notice for compulsory strike-off
dot icon06/03/2002
Accounts made up to 2001-08-31
dot icon06/03/2002
Return made up to 08/02/02; full list of members
dot icon11/03/2001
Accounts made up to 2000-08-31
dot icon11/03/2001
Ad 21/07/00--------- £ si 1@10
dot icon11/03/2001
Return made up to 08/02/01; full list of members
dot icon11/03/2001
Director's particulars changed
dot icon08/03/2000
Accounts made up to 1999-08-31
dot icon08/03/2000
Return made up to 08/02/00; full list of members
dot icon08/03/2000
Director's particulars changed
dot icon11/07/1999
Accounts made up to 1998-08-31
dot icon08/03/1999
Return made up to 08/02/99; full list of members
dot icon08/03/1999
Director's particulars changed
dot icon26/02/1998
Return made up to 08/02/98; no change of members
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Accounts made up to 1997-08-31
dot icon11/03/1997
Accounts made up to 1996-08-31
dot icon11/03/1997
Return made up to 08/02/97; no change of members
dot icon11/03/1997
Director's particulars changed
dot icon06/03/1996
Return made up to 08/02/96; full list of members
dot icon06/03/1996
Accounts made up to 1995-08-31
dot icon07/03/1995
Accounts made up to 1994-08-31
dot icon07/03/1995
Return made up to 08/02/95; no change of members
dot icon08/03/1994
Accounts made up to 1993-08-31
dot icon08/03/1994
Return made up to 08/02/94; no change of members
dot icon17/03/1993
Accounts made up to 1991-08-31
dot icon27/02/1993
Accounts made up to 1992-08-31
dot icon27/02/1993
Return made up to 08/02/93; full list of members
dot icon27/02/1993
Director resigned
dot icon27/02/1993
Return made up to 08/02/92; full list of members
dot icon07/11/1992
Resolutions
dot icon07/10/1991
Return made up to 08/02/91; no change of members
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Registered office changed on 25/09/91 from: the old post office george street bath avon
dot icon24/09/1991
Full accounts made up to 1990-08-31
dot icon24/09/1991
Return made up to 08/02/90; full list of members
dot icon24/09/1991
Resolutions
dot icon07/12/1989
New secretary appointed;new director appointed
dot icon12/04/1989
New secretary appointed
dot icon12/04/1989
New director appointed
dot icon12/04/1989
Wd 05/04/89 ad 01/03/89--------- £ si 2@10=20 £ ic 2/22
dot icon12/04/1989
Accounting reference date notified as 31/08
dot icon20/02/1989
Secretary resigned;director resigned
dot icon07/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Lisa
Director
16/02/2004 - 17/10/2007
7
Lewer, Paul Vion
Director
16/02/2004 - 05/10/2004
9
Seager-Thomas, Dave Christopher
Director
16/02/2004 - Present
2
Keene, Kevin Clive
Director
16/02/2004 - 23/06/2004
1
Withers, Robert Michael
Director
16/02/2004 - 23/06/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW HOUSE MANAGEMENT LIMITED

BARROW HOUSE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 07/02/1989 with the registered office located at 19 Castle Rise, Castle Cary, Somerset BA7 7ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW HOUSE MANAGEMENT LIMITED?

toggle

BARROW HOUSE MANAGEMENT LIMITED is currently Dissolved. It was registered on 07/02/1989 and dissolved on 24/10/2011.

Where is BARROW HOUSE MANAGEMENT LIMITED located?

toggle

BARROW HOUSE MANAGEMENT LIMITED is registered at 19 Castle Rise, Castle Cary, Somerset BA7 7ND.

What is the latest filing for BARROW HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.