Company NameA.S.C. Developments (Chester) Ltd.
Company StatusDissolved
Company Number01890400
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 1 month ago)
Dissolution Date17 May 2014 (9 years, 10 months ago)
Previous NamesBarlows Electrical Limited and Barlows Electrical (Chester) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Keith Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(21 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Director NameMr David Michael Barlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 08 July 1991)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRose View
High Street
Malpas
Cheshire
SY14 8NN
Wales
Director NameJohn Edward Barlow
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 08 July 1991)
RoleElectrician
Correspondence Address29 Depenbeck Close
Malpas
Cheshire
SY14 3NR
Wales
Director NameMr Alan Douglas Coldrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 December 2006)
RoleElectrician
Correspondence AddressAldawn
Well Farm, Pentrobin
Hawarden
Flintshire
CH5 3NG
Wales
Director NameSteven Anthony Coldrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 December 2006)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMarbury Dale
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameJohn Edward Barlow
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address29 Depenbeck Close
Malpas
Cheshire
SY14 3NR
Wales
Secretary NameMr Alan Douglas Coldrick
NationalityBritish
StatusResigned
Appointed23 March 1992(7 years after company formation)
Appointment Duration14 years, 8 months (resigned 11 December 2006)
RoleElectrician
Correspondence AddressAldawn
Well Farm, Pentrobin
Hawarden
Flintshire
CH5 3NG
Wales
Director NameReg Gordon Coldrick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1998)
RoleElectrical Contractor
Correspondence AddressWell Farm Pentrobin
Hawarden
Deeside
Clwyd
CH5 3NG
Wales
Director NameBrian Norman Roberts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 1997)
RoleElectrical Contractor
Correspondence AddressThe Paddock Level Road
Hawarden
Clwyd
CH5 3JR
Wales
Director NameSuzanne Lesley Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Secretary NameSuzanne Lesley Jones
NationalityBritish
StatusResigned
Appointed11 December 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Hargrave Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£430,270
Gross Profit£266,079
Net Worth£183,520
Cash£250
Current Liabilities£223,145

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
29 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (8 pages)
29 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (8 pages)
29 May 2013Liquidators statement of receipts and payments to 26 March 2013 (8 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (7 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from Units 4&5 Facit Glen Ind Estate River Lane Saltney Chester CH4 8RH on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Units 4&5 Facit Glen Ind Estate River Lane Saltney Chester CH4 8RH on 5 April 2012 (2 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Statement of affairs with form 4.19 (7 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Registered office address changed from Units 4&5 Facit Glen Ind Estate River Lane Saltney Chester CH4 8RH on 5 April 2012 (2 pages)
27 February 2012Termination of appointment of Suzanne Jones as a secretary (1 page)
27 February 2012Termination of appointment of Suzanne Jones as a director (1 page)
27 February 2012Termination of appointment of Suzanne Jones as a secretary (1 page)
27 February 2012Termination of appointment of Suzanne Jones as a director (1 page)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
11 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
4 September 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 September 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 October 2007Registered office changed on 10/10/07 from: units 4 & 5 facit glen industrial, estate river lane, saltney, chester flintshire CH4 8RH (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: units 4 & 5 facit glen industrial, estate river lane, saltney, chester flintshire CH4 8RH (1 page)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 October 2007Location of debenture register (1 page)
30 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2007Declaration of assistance for shares acquisition (6 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Declaration of assistance for shares acquisition (6 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs regard fin assist 11/12/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs regard fin assist 11/12/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2006Director resigned (1 page)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: units 4 & 5 facitglen industrial estate riverlane saltney chester CH4 8RH (1 page)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: units 4 & 5 facitglen industrial estate riverlane saltney chester CH4 8RH (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2004Return made up to 28/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2004Return made up to 28/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Full accounts made up to 31 March 2003 (14 pages)
2 July 2003Full accounts made up to 31 March 2003 (14 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
1 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Full accounts made up to 31 March 2001 (15 pages)
12 September 2001Full accounts made up to 31 March 2001 (15 pages)
17 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Full accounts made up to 31 March 1999 (15 pages)
1 July 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
10 November 1997Return made up to 09/10/97; full list of members (6 pages)
10 November 1997Return made up to 09/10/97; full list of members (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 March 1997 (13 pages)
6 July 1997Full accounts made up to 31 March 1997 (13 pages)
28 October 1996Return made up to 09/10/96; full list of members (6 pages)
28 October 1996Return made up to 09/10/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
17 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 9 chester street saltney chester cheshire CH4 8BL (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 9 chester street saltney chester cheshire CH4 8BL (1 page)
19 October 1995New director appointed (2 pages)
18 October 1995Memorandum and Articles of Association (18 pages)
18 October 1995Memorandum and Articles of Association (18 pages)
12 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Company name changed barlows electrical (chester) lim ited\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed barlows electrical (chester) lim ited\certificate issued on 11/10/95 (4 pages)
30 August 1995Declaration of assistance for shares acquisition (6 pages)
30 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 August 1995Declaration of assistance for shares acquisition (6 pages)
30 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 1995Full accounts made up to 31 March 1995 (13 pages)
17 August 1995Full accounts made up to 31 March 1995 (13 pages)