Company NameBarlows Properties South West Limited
Company StatusDissolved
Company Number02816843
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameRowlinson Properties (South West) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusClosed
Appointed01 August 1997(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NamePeter James Rowlinson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWillowmead House Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameNigel Derrick Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1994)
RoleChartered Surveyor
Correspondence Address47 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMr Paul Michael Rowlinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address15 Arlington Road
Petersham
Richmond
Surrey
TW10 7BX
Secretary NameSteven Barrie Deaville
NationalityBritish
StatusResigned
Appointed02 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1996)
RoleChartered Accountant
Correspondence Address16 Langton Close
Failsworth
Manchester
M35 9UJ
Director NameAndrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 July 2001)
RoleChartered Surveyor
Correspondence Address4 Silvan Court
Macclesfield
Cheshire
SK10 3QL
Director NameMr Andrew David Sell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEly House 13 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameDavid Tierney
NationalityBritish
StatusResigned
Appointed11 June 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address136 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

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

Financials

Year2014
Net Worth£26,548
Current Liabilities£973,658

Accounts

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

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
3 June 2003Return made up to 11/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (8 pages)
24 May 2002Return made up to 11/05/02; 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 (7 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
30 July 2001Director resigned (1 page)
16 July 2001Return made up to 11/05/01; full list of members (7 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Return made up to 11/05/99; no change of members (7 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 1998Company name changed rowlinson properties (south west ) LIMITED\certificate issued on 16/02/98 (3 pages)
6 February 1998Registered office changed on 06/02/98 from: london house london road south poynton, stockport cheshire SK12 1YP (1 page)
22 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 July 1997Declaration of assistance for shares acquisition (11 pages)
2 July 1997Particulars of mortgage/charge (10 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1997Auditor's resignation (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
23 May 1997Return made up to 11/05/97; full list of members (6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Particulars of mortgage/charge (4 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
14 March 1997Director resigned (1 page)
9 December 1996Full accounts made up to 31 March 1996 (14 pages)
5 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
24 October 1995Full accounts made up to 31 March 1995 (13 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995New director appointed (2 pages)
13 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)