Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(5 years, 3 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 | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Danny O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Broad Lawn New Eltham London SE9 3XD |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aston Mullins Chapel Road, Ford Aylesbury Buckinghamshire HP17 8XG |
Director Name | Mr Richard Martin Lake |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 3 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mr Christopher Michael Manning |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Firethorn, 6 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 24 Beckingham Road Tolleshunt Darcy Maldon Essex CM9 8TU |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 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 Cheshire 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) |
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) |
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) |
9 February 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard Fildes on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Mr Andrew Charles Bird on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 9 February 2010 (2 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) |
11 February 2009 | Director'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 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members
|
17 May 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
17 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 February 2003 | Return made up to 12/01/03; full list of members
|
28 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | Company name changed ghv (sale) LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed ghv (sale) LIMITED\certificate issued on 15/05/02 (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 20 grosvenor hill berkeley square london W1K 3HQ (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 20 grosvenor hill berkeley square london W1K 3HQ (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Auditor's resignation (2 pages) |
14 February 2002 | Auditor's resignation (2 pages) |
8 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 January 2001 | New director appointed (3 pages) |
12 January 2001 | Incorporation (15 pages) |
12 January 2001 | Incorporation (15 pages) |