Company NameBarcon Developments Limited
Company StatusDissolved
Company Number02294937
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamePlainshare Limited

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
Appointed06 June 1991(2 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 May 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2010)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMrs Patricia Mary Dawson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road Mottram
Alderley Edge
Cheshire
SK9 7JF
Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road
Over Alderley
Cheshire
SK9 7JF
Director NameRoger Jeremy Weston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 8 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
Appointed06 June 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address3 Valley Close
Ipswich
Suffolk
IP1 4PG
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(5 years, 3 months after company formation)
Appointment Duration16 years, 3 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
NationalityBritish
StatusResigned
Appointed22 October 1996(8 years, 1 month after company formation)
Appointment Duration9 years, 6 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
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 July 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)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
5 July 2009Return made up to 31/05/09; full list of members (3 pages)
5 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 March 2009Accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
7 January 2008Accounts made up to 30 June 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
20 February 2007Full accounts made up to 30 June 2006 (9 pages)
20 February 2007Full accounts made up to 30 June 2006 (9 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
31 July 2006Return made up to 31/05/06; 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 (7 pages)
4 January 2006Full accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 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)
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 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (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)
17 August 2001Particulars of mortgage/charge (10 pages)
16 August 2001Ad 31/07/01--------- £ si 1300000@1=1300000 £ ic 100/1300100 (2 pages)
16 August 2001Ad 31/07/01--------- £ si 1300000@1=1300000 £ ic 100/1300100 (2 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)
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)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 August 2001Nc inc already adjusted 31/07/01 (1 page)
6 August 2001Conve 31/07/01 (1 page)
6 August 2001Conve 31/07/01 (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 August 2001Nc inc already adjusted 31/07/01 (1 page)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 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)
25 June 1999Return made up to 31/05/99; no change of members (6 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Particulars of mortgage/charge (12 pages)
9 February 1999Particulars of mortgage/charge (12 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)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 31/05/98; no change of members (6 pages)
17 July 1998Return made up to 31/05/98; no change of members (6 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
14 July 1997Return made up to 31/05/97; full list of members (8 pages)
14 July 1997Return made up to 31/05/97; full list of members (8 pages)
17 May 1997Particulars of property mortgage/charge (3 pages)
17 May 1997Particulars of property mortgage/charge (3 pages)
17 May 1997Particulars of property mortgage/charge (3 pages)
17 May 1997Particulars of property mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 June 1996Return made up to 31/05/96; no change of members (6 pages)
26 June 1996Return made up to 31/05/96; no change of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
29 June 1995Return made up to 31/05/95; no change of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Return made up to 31/05/95; no change of members (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)