Hargrave
Chester
CH3 7RH
Wales
Director Name | Mr David Michael Barlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 08 July 1991) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Rose View High Street Malpas Cheshire SY14 8NN Wales |
Director Name | John Edward Barlow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 08 July 1991) |
Role | Electrician |
Correspondence Address | 29 Depenbeck Close Malpas Cheshire SY14 3NR Wales |
Director Name | Mr Alan Douglas Coldrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 December 2006) |
Role | Electrician |
Correspondence Address | Aldawn Well Farm, Pentrobin Hawarden Flintshire CH5 3NG Wales |
Director Name | Steven Anthony Coldrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 December 2006) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Marbury Dale Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | John Edward Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 29 Depenbeck Close Malpas Cheshire SY14 3NR Wales |
Secretary Name | Mr Alan Douglas Coldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(7 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 December 2006) |
Role | Electrician |
Correspondence Address | Aldawn Well Farm, Pentrobin Hawarden Flintshire CH5 3NG Wales |
Director Name | Reg Gordon Coldrick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 1998) |
Role | Electrical Contractor |
Correspondence Address | Well Farm Pentrobin Hawarden Deeside Clwyd CH5 3NG Wales |
Director Name | Brian Norman Roberts |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 1997) |
Role | Electrical Contractor |
Correspondence Address | The Paddock Level Road Hawarden Clwyd CH5 3JR Wales |
Director Name | Suzanne Lesley Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Secretary Name | Suzanne Lesley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Hargrave Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £430,270 |
Gross Profit | £266,079 |
Net Worth | £183,520 |
Cash | £250 |
Current Liabilities | £223,145 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (8 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (8 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (8 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (7 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Registered 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 2012 | Registered 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 2012 | Resolutions
|
5 April 2012 | Statement of affairs with form 4.19 (7 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Registered 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 2012 | Termination of appointment of Suzanne Jones as a secretary (1 page) |
27 February 2012 | Termination of appointment of Suzanne Jones as a director (1 page) |
27 February 2012 | Termination of appointment of Suzanne Jones as a secretary (1 page) |
27 February 2012 | Termination of appointment of Suzanne Jones as a director (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 September 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
4 September 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 October 2007 | Registered 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 2007 | Location of register of members (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 October 2007 | Registered 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 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 October 2007 | Location of debenture register (1 page) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Director resigned (1 page) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: units 4 & 5 facitglen industrial estate riverlane saltney chester CH4 8RH (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: units 4 & 5 facitglen industrial estate riverlane saltney chester CH4 8RH (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members
|
5 October 2004 | Return made up to 28/09/04; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 October 2003 | Return made up to 28/09/03; full list of members
|
3 October 2003 | Return made up to 28/09/03; full list of members
|
2 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 October 2001 | Return made up to 28/09/01; full list of members
|
1 October 2001 | Return made up to 28/09/01; full list of members
|
12 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members
|
17 October 2000 | Return made up to 11/10/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members
|
14 October 1999 | Return made up to 11/10/99; full list of members
|
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 9 chester street saltney chester cheshire CH4 8BL (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 9 chester street saltney chester cheshire CH4 8BL (1 page) |
19 October 1995 | New director appointed (2 pages) |
18 October 1995 | Memorandum and Articles of Association (18 pages) |
18 October 1995 | Memorandum and Articles of Association (18 pages) |
12 October 1995 | Return made up to 09/10/95; full list of members
|
12 October 1995 | Return made up to 09/10/95; full list of members
|
10 October 1995 | Company name changed barlows electrical (chester) lim ited\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed barlows electrical (chester) lim ited\certificate issued on 11/10/95 (4 pages) |
30 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 August 1995 | Resolutions
|
17 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |