Company NameBarrow,Parkhill Associates Limited
Company StatusDissolved
Company Number01037408
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 4 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Charles Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Walpole Gardens
Chiswick
London
W4 4HG
Secretary NameMr Mike Cue
StatusClosed
Appointed01 March 2012(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address22 Lewis Road
Sutton
Surrey
SM1 4EQ
Director NameAgnes Shaw Barrow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressTreehaven
St Andrews Close
London
N12 8BA
Director NamePeter Arthur Barrow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1999)
RoleDirector/Design Consultant
Correspondence AddressTreehaven
St Andrews Close
London
N12 8BA
Director NameJennifer Helena Parkhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address14 Burlington Road
London
W4 4BG
Director NameMr Robert Parkhill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 28 February 2003)
RoleDirector/Advertising Consultant
Correspondence Address14 Burlington Road
London
W4 4BG
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed08 February 1993(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD
Director NameMrs Denise Spreadbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongrufus
Cleland Road
Chalfont St Peter
Bucks
SL9 9BG
Secretary NameAnn Baker
NationalityBritish
StatusResigned
Appointed28 February 2003(31 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressSouth Green
61 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameMr David John Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2003(31 years, 2 months after company formation)
Appointment Duration9 years (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmount Old Frome Road
East Horrington
Wells
BA5 3DP
Secretary NameSorooban Selvaratnam
NationalityBritish
StatusResigned
Appointed01 December 2008(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2012)
RoleAccountant
Correspondence Address44 Consfield Avenue
New Malden
Surrey
KT3 6HD

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Parlourwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,299
Cash£15,229
Current Liabilities£7,784

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Registered office address changed from 7 Plaza Parade Maida Vale NW6 5RP on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 7 Plaza Parade Maida Vale NW6 5RP on 30 October 2013 (2 pages)
23 October 2013Application to strike the company off the register (3 pages)
23 October 2013Application to strike the company off the register (3 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
(4 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
(4 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
(4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Sorooban Selvaratnam as a secretary on 21 March 2012 (1 page)
16 April 2012Termination of appointment of David Baker as a director (1 page)
16 April 2012Appointment of Mr Martin Charles Thompson as a director (2 pages)
16 April 2012Termination of appointment of Sorooban Selvaratnam as a secretary (1 page)
16 April 2012Appointment of Mr Martin Charles Thompson as a director on 1 March 2012 (2 pages)
16 April 2012Appointment of Mr Mike Cue as a secretary (2 pages)
16 April 2012Appointment of Mr Mike Cue as a secretary on 1 March 2012 (2 pages)
16 April 2012Termination of appointment of David John Baker as a director on 21 March 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 March 2009Return made up to 02/02/09; full list of members (3 pages)
9 March 2009Return made up to 02/02/09; full list of members (3 pages)
8 March 2009Appointment terminated secretary ann baker (1 page)
8 March 2009Director's change of particulars / david baker / 01/03/2008 (1 page)
8 March 2009Appointment Terminated Secretary ann baker (1 page)
8 March 2009Director's Change of Particulars / david baker / 01/03/2008 / HouseName/Number was: , now: ashmount; Street was: south green, now: frome road; Area was: 61 aldenham avenue, now: east horrington; Post Town was: radlett, now: wells; Region was: hertfordshire, now: somerset; Post Code was: WD7 8JA, now: BA5 3DP (1 page)
21 January 2009Secretary appointed sorooban selvaratnam (1 page)
21 January 2009Secretary appointed sorooban selvaratnam (1 page)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 May 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
6 May 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
14 April 2008Return made up to 02/02/08; full list of members (3 pages)
14 April 2008Return made up to 02/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 02/02/06; full list of members (2 pages)
27 April 2006Return made up to 02/02/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 plaza parade maida vale london NW6 5RP (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 plaza parade maida vale london NW6 5RP (1 page)
16 February 2005Return made up to 02/02/05; full list of members (7 pages)
16 February 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2004Registered office changed on 09/02/04 from: 342 regents park road london N3 2LJ (1 page)
9 February 2004Registered office changed on 09/02/04 from: 342 regents park road london N3 2LJ (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 02/02/04; full list of members (7 pages)
1 February 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(7 pages)
30 April 2003Return made up to 02/02/03; change of members (8 pages)
30 April 2003Return made up to 02/02/03; change of members (8 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 08/02/01; full list of members (6 pages)
12 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2001Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
6 March 2000Return made up to 08/02/00; full list of members (5 pages)
6 March 2000Return made up to 08/02/00; full list of members (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
14 March 1999Return made up to 08/02/99; full list of members (6 pages)
14 March 1999Return made up to 08/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998Registered office changed on 26/10/98 from: 3 johnsons court (off fleet street) london EC4A 3EA (1 page)
26 October 1998Registered office changed on 26/10/98 from: 3 johnsons court (off fleet street) london EC4A 3EA (1 page)
24 April 1998Registered office changed on 24/04/98 from: 1K montague mews north london W1H 1AJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 1K montague mews north london W1H 1AJ (1 page)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1996Return made up to 08/02/96; full list of members (7 pages)
19 February 1996Return made up to 08/02/96; full list of members (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)