Company NameBarlows Investments Limited
Company StatusDissolved
Company Number00663227
CategoryPrivate Limited Company
Incorporation Date24 June 1960(63 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesReddish Land Company Limited and Rowlinson Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(36 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2006(45 years, 10 months after company formation)
Appointment Duration7 years (closed 04 June 2013)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameAndrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2001)
RoleChartered Surveyor
Correspondence Address4 Silvan Court
Macclesfield
Cheshire
SK10 3QL
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Paul Michael Rowlinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address15 Arlington Road
Petersham
Richmond
Surrey
TW10 7BX
Director NamePeter James Rowlinson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressWillowmead House Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr Brian Taylor
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Hill Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameSteven Barrie Deaville
NationalityBritish
StatusResigned
Appointed02 August 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1996)
RoleChartered Accountant
Correspondence Address16 Langton Close
Failsworth
Manchester
M35 9UJ
Director NameMr Andrew David Sell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(34 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEly House 13 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameDavid Tierney
NationalityBritish
StatusResigned
Appointed11 June 1996(35 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address136 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(36 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Secretary NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(37 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1000 at £1Barlows Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2019Bona Vacantia disclaimer (1 page)
25 February 2019Bona Vacantia disclaimer (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(3 pages)
16 January 2012Full accounts made up to 30 June 2011 (11 pages)
16 January 2012Full accounts made up to 30 June 2011 (11 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
3 February 2011Full accounts made up to 30 June 2010 (11 pages)
3 February 2011Full accounts made up to 30 June 2010 (11 pages)
24 August 2010Director's details changed for Mr Richard Fildes on 22 July 2010 (2 pages)
24 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Barlows Secretarial Services Limited on 22 July 2010 (2 pages)
24 August 2010Secretary's details changed for Barlows Secretarial Services Limited on 22 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Richard Fildes on 22 July 2010 (2 pages)
24 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
12 September 2009Return made up to 22/07/09; full list of members (3 pages)
12 September 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
12 September 2009Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: the old parsonage, now: the white house; Street was: stable lane, now: school lane; Area was: cotebrook, now: bunbury; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom (1 page)
12 September 2009Return made up to 22/07/09; full list of members (3 pages)
9 March 2009Full accounts made up to 30 June 2008 (10 pages)
9 March 2009Full accounts made up to 30 June 2008 (10 pages)
19 August 2008Return made up to 22/07/08; full list of members (3 pages)
19 August 2008Return made up to 22/07/08; full list of members (3 pages)
17 January 2008Full accounts made up to 30 June 2007 (10 pages)
17 January 2008Full accounts made up to 30 June 2007 (10 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 June 2006 (11 pages)
20 February 2007Full accounts made up to 30 June 2006 (11 pages)
19 October 2006Return made up to 22/07/06; full list of members (2 pages)
19 October 2006Return made up to 22/07/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
4 January 2006Full accounts made up to 30 June 2005 (11 pages)
4 January 2006Full accounts made up to 30 June 2005 (11 pages)
4 August 2005Return made up to 22/07/05; full list of members (2 pages)
4 August 2005Return made up to 22/07/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
21 July 2004Return made up to 22/07/04; full list of members (7 pages)
21 July 2004Return made up to 22/07/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
30 July 2003Return made up to 22/07/03; full list of members (7 pages)
30 July 2003Return made up to 22/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
23 July 2002Return made up to 22/07/02; full list of members (7 pages)
23 July 2002Return made up to 22/07/02; full list of members (7 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (6 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (6 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
23 July 2001Return made up to 22/07/01; full list of members (7 pages)
23 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1999Return made up to 22/07/99; full list of members (9 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
24 August 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1998Return made up to 22/07/98; no change of members (7 pages)
13 February 1998Company name changed rowlinson investments LIMITED\certificate issued on 16/02/98 (3 pages)
13 February 1998Company name changed rowlinson investments LIMITED\certificate issued on 16/02/98 (3 pages)
6 February 1998Registered office changed on 06/02/98 from: london house london road south poynton stockport cheshire SK12 1YP (1 page)
6 February 1998Registered office changed on 06/02/98 from: london house london road south poynton stockport cheshire SK12 1YP (1 page)
22 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997Full accounts made up to 25 March 1997 (14 pages)
17 October 1997Full accounts made up to 25 March 1997 (14 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 22/07/97; no change of members (4 pages)
16 October 1997Return made up to 22/07/97; no change of members (4 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 July 1997Declaration of assistance for shares acquisition (12 pages)
6 July 1997Declaration of assistance for shares acquisition (12 pages)
2 July 1997Particulars of mortgage/charge (10 pages)
2 July 1997Particulars of mortgage/charge (10 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1997Auditor's resignation (1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1997Auditor's resignation (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
7 October 1996Full accounts made up to 25 March 1996 (17 pages)
7 October 1996Full accounts made up to 25 March 1996 (17 pages)
3 August 1996Return made up to 22/07/96; full list of members (8 pages)
3 August 1996Return made up to 22/07/96; full list of members (8 pages)
5 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
24 October 1995Full accounts made up to 31 March 1995 (17 pages)
24 October 1995Full accounts made up to 31 March 1995 (17 pages)
30 August 1995Return made up to 01/08/95; no change of members (6 pages)
30 August 1995Return made up to 01/08/95; no change of members (6 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 September 1994Full accounts made up to 25 March 1994 (17 pages)
20 September 1994Full accounts made up to 25 March 1994 (17 pages)
27 September 1993Full accounts made up to 25 March 1993 (16 pages)
27 September 1993Full accounts made up to 25 March 1993 (16 pages)
25 September 1992Full accounts made up to 31 March 1992 (17 pages)
25 September 1992Full accounts made up to 31 March 1992 (17 pages)
23 August 1991Full accounts made up to 31 March 1991 (16 pages)
23 August 1991Full accounts made up to 31 March 1991 (16 pages)
30 August 1990Full accounts made up to 31 March 1990 (16 pages)
30 August 1990Full accounts made up to 31 March 1990 (16 pages)
5 September 1989Full accounts made up to 31 March 1989 (16 pages)
5 September 1989Full accounts made up to 31 March 1989 (16 pages)
8 September 1988Full accounts made up to 31 March 1988 (16 pages)
8 September 1988Full accounts made up to 31 March 1988 (16 pages)
26 September 1987Full accounts made up to 31 March 1987 (15 pages)
26 September 1987Full accounts made up to 31 March 1987 (15 pages)
25 September 1986Full accounts made up to 31 March 1986 (15 pages)
25 September 1986Full accounts made up to 31 March 1986 (15 pages)
23 September 1985Accounts made up to 31 March 1985 (15 pages)
23 September 1985Accounts made up to 31 March 1985 (15 pages)
8 September 1984Accounts made up to 31 March 1984 (15 pages)
8 September 1984Accounts made up to 31 March 1984 (15 pages)
13 August 1983Accounts made up to 31 March 1983 (11 pages)
13 August 1983Accounts made up to 31 March 1983 (11 pages)
24 August 1982Accounts made up to 31 March 1982 (11 pages)
24 August 1982Accounts made up to 31 March 1982 (11 pages)
12 February 1982Company name changed\certificate issued on 12/02/82 (2 pages)
22 August 1981Accounts made up to 31 March 1981 (10 pages)
22 August 1981Accounts made up to 31 March 1981 (10 pages)
18 September 1980Accounts made up to 31 March 1980 (9 pages)
18 September 1980Accounts made up to 31 March 1980 (9 pages)
7 August 1979Accounts made up to 31 March 2079 (13 pages)
7 August 1979Accounts made up to 31 March 1979 (13 pages)