Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2006(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 June 2013) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Paul Michael Rowlinson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 15 Arlington Road Petersham Richmond Surrey TW10 7BX |
Director Name | Peter James Rowlinson |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Willowmead House Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Steven Barrie Deaville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Langton Close Failsworth Manchester M35 9UJ |
Secretary Name | David Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 136 Old Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Registered Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1000 at £1 | Barlows Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
16 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (8 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (8 pages) |
24 August 2010 | Director's details changed for Mr Richard Fildes on 22 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard Fildes on 22 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 22 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 22 July 2010 (2 pages) |
14 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
14 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
12 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 September 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
12 September 2009 | Director'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) |
9 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (8 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (8 pages) |
28 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
19 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
21 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 May 2004 | Company name changed willowmead estates (prestbury) l imited\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed willowmead estates (prestbury) l imited\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Particulars of mortgage/charge (6 pages) |
17 August 2001 | Particulars of mortgage/charge (6 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
3 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Return made up to 22/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 22/07/98; no change of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: london house london rd south poynton stockport cheshire SK12 1YP (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: london house london rd south poynton stockport cheshire SK12 1YP (1 page) |
22 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Return made up to 22/07/97; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Return made up to 22/07/97; no change of members (4 pages) |
10 October 1997 | New secretary appointed (2 pages) |
22 July 1997 | Memorandum and Articles of Association (13 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (13 pages) |
22 July 1997 | Resolutions
|
6 July 1997 | Declaration of assistance for shares acquisition (11 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (11 pages) |
2 July 1997 | Particulars of mortgage/charge (10 pages) |
2 July 1997 | Particulars of mortgage/charge (10 pages) |
29 May 1997 | Auditor's resignation (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Auditor's resignation (1 page) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
3 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
5 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |