Company NameCheshire Barn Conversions Limited
Company StatusDissolved
Company Number02527498
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Royce Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressThe Cottage Oakmere Country Estate
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameDavid Richard Longster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Secretary NameDavid Richard Longster
NationalityBritish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Director NameSusan Ann Longster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressFox Arms Chapel Lane
Manley Frodsham
Warrington
Cheshire
WA6 9JQ

Location

Registered AddressThe Estate Office
Oakmere Country Estate
Chester Road Oakmere Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
4 May 1999Voluntary strike-off action has been suspended (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
22 September 1998Voluntary strike-off action has been suspended (1 page)
25 August 1998Voluntary strike-off action has been suspended (1 page)
8 July 1998Application for striking-off (1 page)
28 May 1998Full accounts made up to 30 April 1997 (13 pages)
5 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Full accounts made up to 30 April 1996 (13 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
15 August 1995Return made up to 02/08/95; no change of members (4 pages)