Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 July 2012) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Bulkeley Cheshire SY14 8AZ Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mark Leonard Ellis |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Clarendon Road London W11 4JB |
Secretary Name | Mr Richard Carey Mathieson Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Bulkeley Cheshire SY14 8AZ Wales |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
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 |
1 at £1 | Barlows Eastbourne LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 13 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 13 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 13 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 13 June 2010 (2 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) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 July 2009 | Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: the old parsonage, now: the white house; Street was: stable lane, now: school lane; Area was: cotebrook, now: bunbury; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom (1 page) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/06/07; full list of members (2 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) |
20 October 2006 | Return made up to 13/06/06; full list of members (2 pages) |
20 October 2006 | Return made up to 13/06/06; full list of members (2 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 5 castle street liverpool L2 4XE (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 5 castle street liverpool L2 4XE (1 page) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
23 December 2003 | Company name changed westbury eastbourne ventures lim ited\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed westbury eastbourne ventures lim ited\certificate issued on 23/12/03 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
6 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
8 July 2002 | Company name changed blueplay ventures LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed blueplay ventures LIMITED\certificate issued on 08/07/02 (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | Incorporation (15 pages) |
13 June 2002 | Incorporation (15 pages) |