Company NameBartree Developments Limited
Company StatusDissolved
Company Number02142897
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusClosed
Appointed22 October 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(10 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 11 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr David Colin Sidi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address27 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Director NameRoger Jeremy Weston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressEddisbury Lodge
Delamere
Northwich
Cheshire
CW8 2JD
Secretary NamePaul Colin Burton
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address3 Valley Close
Ipswich
Suffolk
IP1 4PG
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB

Location

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

Financials

Year2014
Turnover£2,715,258
Gross Profit£786,736
Net Worth£1,184,614
Current Liabilities£15,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
14 August 2003Return made up to 31/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
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 (9 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
14 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Return made up to 31/05/99; no change of members (6 pages)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 July 1998Return made up to 31/05/98; full list of members (8 pages)
6 February 1998New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
11 September 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1997Return made up to 31/05/97; no change of members (9 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 31/05/96; full list of members (11 pages)
29 June 1995Return made up to 31/05/95; no change of members (14 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 August 1990Full accounts made up to 31 December 1989 (7 pages)
31 October 1989Full accounts made up to 31 March 1988 (7 pages)
20 June 1988Company name changed lushtwin LIMITED\certificate issued on 21/06/88 (2 pages)