BARROWBY SELECT LTD

Register to unlock more data on OkredoRegister

BARROWBY SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148216

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon07/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-07
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon05/09/2022
Registered office address changed from 4 Bethany Waye Feltham TW4 8HL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon05/09/2022
Cessation of Ishwor Ghale as a person with significant control on 2022-08-26
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon05/09/2022
Termination of appointment of Ishwor Ghale as a director on 2022-08-26
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Registered office address changed from 21 Wraysbury Close Hounslow TW4 5EA United Kingdom to 4 Bethany Waye Feltham TW4 8HL on 2020-08-12
dot icon12/08/2020
Notification of Ishwor Ghale as a person with significant control on 2020-07-27
dot icon12/08/2020
Cessation of Jordan Mas-Borrowcliffe as a person with significant control on 2020-07-27
dot icon12/08/2020
Appointment of Mr Ishwor Ghale as a director on 2020-07-27
dot icon12/08/2020
Termination of appointment of Jordan Mas-Borrowcliffe as a director on 2020-07-27
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Registered office address changed from 21 Vimy Close Hounslow TW4 5AF United Kingdom to 21 Wraysbury Close Hounslow TW4 5EA on 2019-12-20
dot icon20/12/2019
Notification of Jordan Mas-Borrowcliffe as a person with significant control on 2019-12-04
dot icon20/12/2019
Appointment of Mr Jordan Mas-Borrowcliffe as a director on 2019-12-04
dot icon20/12/2019
Cessation of Johnathan George- Brown as a person with significant control on 2019-12-04
dot icon20/12/2019
Termination of appointment of Johnathan George- Brown as a director on 2019-12-04
dot icon18/12/2019
Registered office address changed from Flat 4 Bentinck House White City Estate London W12 7AR United Kingdom to 21 Vimy Close Hounslow TW4 5AF on 2019-12-18
dot icon15/08/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to Flat 4 Bentinck House White City Estate London W12 7AR on 2019-08-15
dot icon14/08/2019
Notification of Johnathan George- Brown as a person with significant control on 2019-07-16
dot icon14/08/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-16
dot icon14/08/2019
Termination of appointment of Terence Dunne as a director on 2019-07-16
dot icon14/08/2019
Appointment of Mr Johnathan George- Brown as a director on 2019-07-16
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-03-12
dot icon12/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon12/03/2018
Cessation of Steven Greig as a person with significant control on 2018-02-20
dot icon12/03/2018
Termination of appointment of Steven Greig as a director on 2018-02-20
dot icon12/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon20/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-07
dot icon20/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-07
dot icon20/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-20
dot icon20/10/2017
Appointment of Mr Steven Greig as a director on 2017-08-07
dot icon20/10/2017
Notification of Steven Greig as a person with significant control on 2017-08-07
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-20
dot icon21/08/2017
Cessation of Costina Teodorescu as a person with significant control on 2016-08-23
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Scot Blackburn as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 4 Morningside Road Liverpool L11 1AU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon31/08/2016
Termination of appointment of Costina Teodorescu as a director on 2016-08-23
dot icon31/08/2016
Appointment of Scot Blackburn as a director on 2016-08-23
dot icon31/08/2016
Registered office address changed from 13 Victoria Street Loughborough LE11 2EN United Kingdom to 4 Morningside Road Liverpool L11 1AU on 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon15/04/2016
Termination of appointment of Stephen Bradshaw as a director on 2016-04-07
dot icon15/04/2016
Appointment of Costina Teodorescu as a director on 2016-04-07
dot icon15/04/2016
Registered office address changed from 150 Middleton Park Avenue Leeds LS10 4HY United Kingdom to 13 Victoria Street Loughborough LE11 2EN on 2016-04-15
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon02/10/2015
Termination of appointment of Stephen Jessall as a director on 2015-09-24
dot icon02/10/2015
Registered office address changed from 10 Foxhills Close Burntwood WS7 4TT to 150 Middleton Park Avenue Leeds LS10 4HY on 2015-10-02
dot icon02/10/2015
Appointment of Stephen Bradshaw as a director on 2015-09-24
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Mikulas Kotrady as a director on 2015-07-22
dot icon31/07/2015
Registered office address changed from 16 Cobden Street Warrington WA2 7AJ United Kingdom to 10 Foxhills Close Burntwood WS7 4TT on 2015-07-31
dot icon31/07/2015
Appointment of Stephen Jessall as a director on 2015-07-22
dot icon27/05/2015
Registered office address changed from 56 Sandhurst Grove Leeds LS8 3QN United Kingdom to 16 Cobden Street Warrington WA2 7AJ on 2015-05-27
dot icon27/05/2015
Termination of appointment of Dariusz Allen as a director on 2015-05-21
dot icon27/05/2015
Appointment of Mikulas Kotrady as a director on 2015-05-21
dot icon03/02/2015
Registered office address changed from Flat 2 31 Kingsley Avenue Daventry NN11 4AN United Kingdom to 56 Sandhurst Grove Leeds LS8 3QN on 2015-02-03
dot icon03/02/2015
Termination of appointment of Paul Anderson as a director on 2015-01-30
dot icon03/02/2015
Appointment of Dariusz Allen as a director on 2015-01-30
dot icon15/12/2014
Termination of appointment of Daniel Fuller as a director on 2014-12-08
dot icon15/12/2014
Registered office address changed from 44 Anchor Lane Hemel Hempstead HP1 1TY United Kingdom to Flat 2 31 Kingsley Avenue Daventry NN11 4AN on 2014-12-15
dot icon15/12/2014
Appointment of Paul Anderson as a director on 2014-12-08
dot icon15/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-07
dot icon15/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44 Anchor Lane Hemel Hempstead HP1 1TY on 2014-10-15
dot icon15/10/2014
Appointment of Daniel Fuller as a director on 2014-10-07
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Stephen
Director
24/09/2015 - 07/04/2016
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARROWBY SELECT LTD

BARROWBY SELECT LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROWBY SELECT LTD?

toggle

BARROWBY SELECT LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 26/09/2023.

Where is BARROWBY SELECT LTD located?

toggle

BARROWBY SELECT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BARROWBY SELECT LTD do?

toggle

BARROWBY SELECT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BARROWBY SELECT LTD have?

toggle

BARROWBY SELECT LTD had 1 employees in 2022.

What is the latest filing for BARROWBY SELECT LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.