Company NameBarrow Management Services Limited
Company StatusDissolved
Company Number01600015
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameRobert Barrow Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Malcolm Barrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years after company formation)
Appointment Duration18 years, 4 months (closed 20 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Pynchon Paddocks
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameClive Stewart Jacobs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 20 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Secretary NameClive Stewart Jacobs
NationalityBritish
StatusClosed
Appointed01 May 1997(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 20 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NameMr Mark Nigel Cook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(17 years, 4 months after company formation)
Appointment Duration11 years (closed 20 April 2010)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address4 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameTrevor Paul Curtis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(17 years, 4 months after company formation)
Appointment Duration11 years (closed 20 April 2010)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdelweiss Woods Road
Ford End
Chelmsford
Essex
CM3 1LJ
Director NameGlenn Nicholas Armon-Jones
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(26 years, 4 months after company formation)
Appointment Duration2 years (closed 20 April 2010)
RoleChartered Certified Accountant
Correspondence Address36 Worrin Road
Little Dunmow
Dunmow
Essex
CM6 3FX
Director NameMr Robert William Barrow
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleChartered Accountant
Correspondence Address44 The Charter Road
Woodford Green
Essex
IG8 9RD
Director NameMr Peter James Doe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 April 2003)
RoleChartered Accountant
Correspondence AddressThe Little Lodge
Sibleys Green Thaxted
Dunmow
Essex
CM6 2NU
Director NameMr Jeffrey Howard Green
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 1995)
RoleCertified Accountant
Correspondence Address30 Werneth Hall Road
Clayhall
Ilford
Essex
IG5 0DA
Director NameSalvatore Solazzo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
27 Ferney Road
Cheshunt
Hertfordshire
EN7 6XQ
Secretary NameMr Jeffrey Howard Green
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address30 Werneth Hall Road
Clayhall
Ilford
Essex
IG5 0DA
Director NameMr Brian Charles Stone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHall House Cottage
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Secretary NameSalvatore Solazzo
NationalityBritish
StatusResigned
Appointed09 June 1995(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands
27 Ferney Road
Cheshunt
Hertfordshire
EN7 6XQ
Secretary NameMr Robert Malcolm Barrow
NationalityBritish
StatusResigned
Appointed17 March 1997(15 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Pynchon Paddocks
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameMark Francis Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2006)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PE

Location

Registered AddressJackson House, Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,143
Cash£961
Current Liabilities£121,677

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 30/11/08; full list of members (5 pages)
23 December 2008Return made up to 30/11/08; full list of members (5 pages)
23 May 2008Director appointed glenn nicholas armon-jones (1 page)
23 May 2008Director appointed glenn nicholas armon-jones (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
7 February 2006Return made up to 30/11/05; full list of members (4 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 30/11/05; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2005Return made up to 30/11/04; full list of members (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
20 February 2003Return made up to 30/11/02; full list of members (10 pages)
20 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2002Return made up to 30/11/01; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 30/11/00; full list of members (9 pages)
24 January 2001Return made up to 30/11/00; full list of members (9 pages)
25 January 2000Return made up to 30/11/99; full list of members (9 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
25 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Return made up to 30/11/97; full list of members (8 pages)
9 September 1997Ad 30/04/97--------- £ si [email protected]=500 £ ic 1400/1900 (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
9 September 1997Ad 01/05/97--------- £ si [email protected]=100 £ ic 1900/2000 (2 pages)
9 September 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/04/97
(1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997S-div 30/04/97 (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Ad 01/05/97--------- £ si [email protected]=100 £ ic 1900/2000 (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Ad 30/04/97--------- £ si [email protected]=500 £ ic 1400/1900 (2 pages)
9 September 1997S-div 30/04/97 (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/04/97
(1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
16 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 July 1995New secretary appointed;director resigned (2 pages)