Dartford
Kent
DA1 2JS
Director Name | Mr Mark Barrow |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 July 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Secretary Name | Teresa Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodford Chase Sywell Northampton NN6 0AR |
Website | tradereferralnetwork.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Barrow 50.00% Ordinary |
---|---|
1 at £1 | Teresa Barrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,309 |
Cash | £27,455 |
Current Liabilities | £172,190 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2014 | Delivered on: 30 May 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
1 July 2013 | Delivered on: 5 July 2013 Satisfied on: 14 August 2014 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2019 | Notice of move from Administration to Dissolution (21 pages) |
4 February 2019 | Administrator's progress report (17 pages) |
4 December 2018 | Administrator's progress report (31 pages) |
2 November 2018 | Notice of extension of period of Administration (3 pages) |
29 December 2017 | Statement of administrator's proposal (32 pages) |
21 November 2017 | Appointment of an administrator (3 pages) |
21 November 2017 | Appointment of an administrator (3 pages) |
2 November 2017 | Registered office address changed from C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 2 November 2017 (2 pages) |
2 November 2017 | Registered office address changed from C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 2 November 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
23 March 2016 | Appointment of Mr Mark Barrow as a director on 1 January 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Registered office address changed from Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England to C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England to C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Barrow as a director on 1 January 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
8 February 2016 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
11 December 2015 | Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL to Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL to Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA on 11 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
14 August 2014 | Satisfaction of charge 058839860001 in full (1 page) |
14 August 2014 | Satisfaction of charge 058839860001 in full (1 page) |
30 May 2014 | Registration of charge 058839860002 (13 pages) |
30 May 2014 | Registration of charge 058839860002 (13 pages) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 July 2013 | Registration of charge 058839860001 (25 pages) |
5 July 2013 | Registration of charge 058839860001 (25 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2010 | Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Director's details changed for Keith Barrow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Keith Barrow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Keith Barrow on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
3 July 2009 | Appointment terminated secretary teresa barrow (1 page) |
3 July 2009 | Appointment terminated secretary teresa barrow (1 page) |
1 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
1 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 March 2009 | Company name changed keith barrow heating & plumbing finance services LIMITED\certificate issued on 20/03/09 (2 pages) |
19 March 2009 | Company name changed keith barrow heating & plumbing finance services LIMITED\certificate issued on 20/03/09 (2 pages) |
17 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 September 2008 | Director's change of particulars / keith barrow / 01/01/2008 (1 page) |
17 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 September 2008 | Director's change of particulars / keith barrow / 01/01/2008 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Incorporation (14 pages) |
21 July 2006 | Incorporation (14 pages) |