Company NameBarlows Eastbourne Ventures Limited
Company StatusDissolved
Company Number04460111
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NamesBlueplay Ventures Limited and Westbury Eastbourne Ventures 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
Appointed17 December 2003(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 August 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 17 July 2012)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Bulkeley
Cheshire
SY14 8AZ
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMark Leonard Ellis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Clarendon Road
London
W11 4JB
Secretary NameMr Richard Carey Mathieson Burrell
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Bulkeley
Cheshire
SY14 8AZ
Wales
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

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

Shareholders

1 at £1Barlows Eastbourne LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 13 June 2010 (2 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 13 June 2010 (2 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)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 July 2009Director'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)
5 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
15 July 2008Return made up to 13/06/08; full list of members (3 pages)
15 July 2008Return made up to 13/06/08; full list of members (3 pages)
17 January 2008Full accounts made up to 30 June 2007 (12 pages)
17 January 2008Full accounts made up to 30 June 2007 (12 pages)
23 July 2007Return made up to 13/06/07; full list of members (2 pages)
23 July 2007Return made up to 13/06/07; full list of members (2 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)
20 October 2006Return made up to 13/06/06; full list of members (2 pages)
20 October 2006Return made up to 13/06/06; full list of members (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
21 June 2005Return made up to 13/06/05; full list of members (2 pages)
8 December 2004Full accounts made up to 31 December 2003 (12 pages)
8 December 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 13/06/04; full list of members (7 pages)
26 July 2004Return made up to 13/06/04; full list of members (7 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 5 castle street liverpool L2 4XE (1 page)
21 January 2004Registered office changed on 21/01/04 from: 5 castle street liverpool L2 4XE (1 page)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
23 December 2003Company name changed westbury eastbourne ventures lim ited\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed westbury eastbourne ventures lim ited\certificate issued on 23/12/03 (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
1 December 2003Full accounts made up to 31 December 2002 (10 pages)
1 December 2003Full accounts made up to 31 December 2002 (10 pages)
31 July 2003Return made up to 13/06/03; full list of members (7 pages)
31 July 2003Return made up to 13/06/03; full list of members (7 pages)
6 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 July 2002Company name changed blueplay ventures LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed blueplay ventures LIMITED\certificate issued on 08/07/02 (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG (1 page)
6 July 2002Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG (1 page)
6 July 2002New secretary appointed (2 pages)
13 June 2002Incorporation (15 pages)