Company NameBarwick Properties Ltd.
Company StatusDissolved
Company Number03904166
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameForay 1262 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Henry Buxton
NationalityBritish
StatusClosed
Appointed14 December 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 15 Thorn Bank Lodge
150 Heaton Moor Road
Stockport
SK4 4LA
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameMr Colin Richard Muller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2001)
RoleCompany Director
Correspondence AddressBridge House
Barthomley Road
Barthomley
Cheshire
CW2 5NT
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL

Location

Registered AddressLinden House
1 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,000,000
Gross Profit£467,000
Net Worth£327,000
Current Liabilities£140,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
22 October 2002Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
7 August 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 August 2001Full accounts made up to 31 December 2000 (11 pages)
7 August 2001Registered office changed on 07/08/01 from: c/o linden homes north west LTD saint annes house, parsonage green, wilmslow cheshire SK9 1HG (1 page)
28 March 2001Return made up to 11/01/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 6 london street chertsey surrey KT16 8AA (1 page)
19 April 2000Company name changed foray 1262 LIMITED\certificate issued on 20/04/00 (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (3 pages)
11 January 2000Incorporation (25 pages)