Company NameBarlows Developments Limited
Company StatusDissolved
Company Number00727600
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 10 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameWillowmead Estates (Prestbury) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(34 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 11 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
Appointed09 May 2006(43 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 11 June 2013)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 1 month after company formation)
Appointment Duration3 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 1991(29 years, 1 month after company formation)
Appointment Duration5 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 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressWillowmead House Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 1 month after company formation)
Appointment Duration3 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(32 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
Secretary NameDavid Tierney
NationalityBritish
StatusResigned
Appointed11 June 1996(33 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(34 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(35 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 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 CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (9 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 (8 pages)
3 February 2011Full accounts made up to 30 June 2010 (8 pages)
24 August 2010Director's details changed for Mr Richard Fildes on 22 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Richard Fildes 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 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 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)
14 May 2010Termination of appointment of Andrew Bird as a director (1 page)
14 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (8 pages)
1 April 2010Full accounts made up to 30 June 2009 (8 pages)
12 September 2009Return made up to 22/07/09; full list of members (3 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)
9 March 2009Full accounts made up to 30 June 2008 (8 pages)
9 March 2009Full accounts made up to 30 June 2008 (8 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 (8 pages)
17 January 2008Full accounts made up to 30 June 2007 (8 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 (9 pages)
20 February 2007Full accounts made up to 30 June 2006 (9 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)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
4 January 2006Full accounts made up to 30 June 2005 (8 pages)
4 January 2006Full accounts made up to 30 June 2005 (8 pages)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (9 pages)
6 May 2005Full accounts made up to 30 June 2004 (9 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 2004Company name changed willowmead estates (prestbury) l imited\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed willowmead estates (prestbury) l imited\certificate issued on 05/05/04 (2 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 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)
3 May 2003Full accounts made up to 30 June 2002 (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (8 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 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (6 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)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
3 August 1999Return made up to 22/07/99; full list of members (8 pages)
3 August 1999Return made up to 22/07/99; full list of members (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Return made up to 22/07/98; no change of members (6 pages)
24 August 1998Return made up to 22/07/98; no change of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: london house london rd south poynton stockport cheshire SK12 1YP (1 page)
6 February 1998Registered office changed on 06/02/98 from: london house london rd 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)
10 October 1997New secretary appointed (2 pages)
10 October 1997Return made up to 22/07/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Return made up to 22/07/97; no change of members (4 pages)
10 October 1997New secretary appointed (2 pages)
22 July 1997Memorandum and Articles of Association (13 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Memorandum and Articles of Association (13 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1997Declaration of assistance for shares acquisition (11 pages)
6 July 1997Declaration of assistance for shares acquisition (11 pages)
2 July 1997Particulars of mortgage/charge (10 pages)
2 July 1997Particulars of mortgage/charge (10 pages)
29 May 1997Auditor's resignation (1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(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)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
3 August 1996Return made up to 22/07/96; full list of members (6 pages)
3 August 1996Return made up to 22/07/96; full list of members (6 pages)
5 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1995Full accounts made up to 31 March 1995 (12 pages)
24 October 1995Full accounts made up to 31 March 1995 (12 pages)
30 August 1995Return made up to 01/08/95; no change of members (4 pages)
30 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)