Company NameBarlows (Oaklands) Ltd
Company StatusDissolved
Company Number04140164
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameGHV (Sale) 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
Appointed25 April 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2006(5 years, 3 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 NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameDanny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleAccountant
Correspondence Address36 Broad Lawn
New Eltham
London
SE9 3XD
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameMr Richard Martin Lake
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
3 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Christopher Michael Manning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirethorn, 6 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(5 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
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)
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)
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)
9 February 2010Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(5 pages)
9 February 2010Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(5 pages)
9 February 2010Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 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)
11 February 2009Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: , now: the white house; Street was: the old parsonage, now: school lane; Area was: stable lane, now: bunbury; Post Town was: cotebrook, now: tarporley; Region was: tarporley, now: cheshire; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 January 2008Accounts made up to 30 June 2007 (5 pages)
20 February 2007Full accounts made up to 30 June 2006 (12 pages)
20 February 2007Full accounts made up to 30 June 2006 (12 pages)
30 January 2007Return made up to 12/01/07; full list of members (2 pages)
30 January 2007Return made up to 12/01/07; full list of members (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 June 2005 (13 pages)
4 January 2006Full accounts made up to 30 June 2005 (13 pages)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
6 May 2005Full accounts made up to 30 June 2004 (13 pages)
11 February 2005Return made up to 12/01/05; full list of members (7 pages)
11 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
15 January 2004Return made up to 12/01/04; full list of members (7 pages)
15 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
17 May 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
17 May 2003Full accounts made up to 30 June 2002 (14 pages)
17 May 2003Full accounts made up to 30 June 2002 (14 pages)
28 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 12/01/03; full list of members (7 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Company name changed ghv (sale) LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed ghv (sale) LIMITED\certificate issued on 15/05/02 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 20 grosvenor hill berkeley square london W1K 3HQ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 20 grosvenor hill berkeley square london W1K 3HQ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
14 February 2002Auditor's resignation (2 pages)
14 February 2002Auditor's resignation (2 pages)
8 February 2002Return made up to 12/01/02; full list of members (7 pages)
8 February 2002Return made up to 12/01/02; full list of members (7 pages)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2001New director appointed (3 pages)
12 January 2001Incorporation (15 pages)
12 January 2001Incorporation (15 pages)