Dee Hills Park
Chester
CH3 5AR
Wales
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 October 2010) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mrs Patricia Mary Dawson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7JF |
Director Name | Mr Peter Stuart Dawson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens Farm Mottram Road Over Alderley Cheshire SK9 7JF |
Director Name | Roger Jeremy Weston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Eddisbury Lodge Delamere Northwich Cheshire CW8 2JD |
Secretary Name | Paul Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Valley Close Ipswich Suffolk IP1 4PG |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Registered Address | Chepstow House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 July 2009 | Director'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 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 March 2009 | Accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Particulars of mortgage/charge (6 pages) |
17 August 2001 | Particulars of mortgage/charge (6 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 1300000@1=1300000 £ ic 100/1300100 (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 1300000@1=1300000 £ ic 100/1300100 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Nc inc already adjusted 31/07/01 (1 page) |
6 August 2001 | Conve 31/07/01 (1 page) |
6 August 2001 | Conve 31/07/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Nc inc already adjusted 31/07/01 (1 page) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Particulars of mortgage/charge (12 pages) |
9 February 1999 | Particulars of mortgage/charge (12 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (6 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (6 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
17 May 1997 | Particulars of property mortgage/charge (3 pages) |
17 May 1997 | Particulars of property mortgage/charge (3 pages) |
17 May 1997 | Particulars of property mortgage/charge (3 pages) |
17 May 1997 | Particulars of property mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
26 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |