Company NameBarrows U.K. Limited
Company StatusDissolved
Company Number04203488
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date10 February 2010 (14 years, 2 months ago)
Previous NameMitsy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Ronald George Barrow
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed22 May 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 10 February 2010)
RoleCompany Director
Correspondence Address55 North Ridge Road
Morningside
Durban 4001
Foreign
Director NameDerek Victor Keith Woodhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed22 May 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 10 February 2010)
RoleCompany Director
Correspondence Address210 Lambert Road
Morningside
Durban 4001
Foreign
Secretary NameAndrew Bennett
StatusClosed
Appointed29 April 2008(7 years after company formation)
Appointment Duration1 year, 9 months (closed 10 February 2010)
RoleCompany Director
Correspondence AddressSouthwinds
Trollaby Lane
Union Mills
IM4 4AW
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameJanet Lilias Ross
NationalityBritish
StatusResigned
Appointed22 May 2001(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address35 Hayfield
Stevenage
Hertfordshire
SG2 7JP
Director NameGary Dean Strashoon
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed27 November 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleGeneral Manager
Correspondence Address64 Tanner Street
London
SE1 3DR
Director NameJanet Lilias Ross
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleFinance Manager
Correspondence Address35 Hayfield
Stevenage
Hertfordshire
SG2 7JP
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2010Final Gazette dissolved following liquidation (1 page)
10 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Registered office changed on 28/11/2008 from hill house 1 little new street london EC4A 3TR (1 page)
28 November 2008Declaration of solvency (3 pages)
28 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-04
(1 page)
28 November 2008Registered office changed on 28/11/2008 from hill house 1 little new street london EC4A 3TR (1 page)
28 November 2008Declaration of solvency (3 pages)
13 May 2008Return made up to 23/04/08; full list of members (7 pages)
13 May 2008Return made up to 23/04/08; full list of members (7 pages)
9 May 2008Secretary appointed andrew bennett (1 page)
9 May 2008Secretary appointed andrew bennett (1 page)
8 April 2008Appointment terminated director janet ross (1 page)
8 April 2008Appointment Terminated Secretary janet ross (1 page)
8 April 2008Appointment Terminated Director janet ross (1 page)
8 April 2008Appointment terminated secretary janet ross (1 page)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 May 2007Return made up to 23/04/07; full list of members (6 pages)
11 May 2007Return made up to 23/04/07; full list of members (6 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
31 July 2006Full accounts made up to 30 June 2005 (18 pages)
31 July 2006Full accounts made up to 30 June 2005 (18 pages)
14 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
14 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 June 2006Return made up to 23/04/06; full list of members (6 pages)
3 June 2006Return made up to 23/04/06; full list of members (6 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
5 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 May 2005Return made up to 23/04/05; full list of members (7 pages)
17 May 2005Return made up to 23/04/05; full list of members (7 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
19 January 2005Full accounts made up to 30 June 2004 (17 pages)
19 January 2005Full accounts made up to 30 June 2004 (17 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 May 2004Return made up to 23/04/04; full list of members (6 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 30 June 2003 (17 pages)
22 January 2004Full accounts made up to 30 June 2003 (17 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
7 January 2003Full accounts made up to 30 June 2002 (15 pages)
7 January 2003Full accounts made up to 30 June 2002 (15 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 23/04/02; full list of members (6 pages)
3 May 2002Return made up to 23/04/02; full list of members (6 pages)
17 January 2002Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2002Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary's particulars changed (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary's particulars changed (1 page)
25 October 2001Memorandum and Articles of Association (11 pages)
25 October 2001Memorandum and Articles of Association (11 pages)
9 October 2001Company name changed mitsy LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed mitsy LIMITED\certificate issued on 09/10/01 (2 pages)
11 June 2001Resolutions
  • RES13 ‐ Aud remuneration 22/05/01
(1 page)
11 June 2001Resolutions
  • RES13 ‐ Aud remuneration 22/05/01
(1 page)
23 April 2001Incorporation (17 pages)