Company NameBarlow Food Brokers Limited
Company StatusDissolved
Company Number02431618
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLisa Jane Newick
NationalityBritish
StatusClosed
Appointed09 July 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 1999)
RoleSolicitor
Correspondence Address17 Brookville Road
Fulham
London
SW6 7BH
Director NameJohn Richard Oppenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 March 1999)
RoleManaging Director
Correspondence AddressShadows
21 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameRobert Andrew Crawford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address2 Oakbank Ashwood Park
Fetcham
Surrey
KT22 9LZ
Director NameMr Stephen Charles Barlow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address97 Park View
Kettering Road
Moulton
Northampton
NN3 7UZ
Director NameClaude Sendowski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1995)
RoleDirector General Lesteur Alimentaire
Correspondence Address20 Rue De La Belle Feuille
Boulogne
France
Foreign
Director NameMr Julian Robert Archer Spooner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Secretary NameJohn Edward Akister
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Northdown Road
Longfield
Kent
DA3 7QW
Director NameIan McDonald Ramsay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address5 Oak Grove
Loxwood
West Sussex
RH14 0DN
Director NameMr Alan James Terry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Secretary NameSusan Narelle Flook
NationalityAustralian
StatusResigned
Appointed15 February 1995(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lodge
London Road
Bracknell
Berkshire
RG12 6QR
Secretary NameMr Alan James Terry
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressClaygate House
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
5 September 1997Director's particulars changed (1 page)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 July 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 May 1997New director appointed (1 page)
3 February 1997Return made up to 05/01/97; no change of members (4 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (1 page)
27 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
17 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Return made up to 11/10/95; full list of members (6 pages)
14 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)