Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director Name | Mr Harry Gordon Fildes |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 July 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 July 2019) |
Correspondence Address | Roughlow Farm Dee Hills Park Chester Cheshire CW6 0PG |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Director Name | Mr Charles Leonard Robert Shepherd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR Wales |
Website | barlowsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 350202 |
Telephone region | Chester |
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
300k at £1 | Hallamshire Investments LTD 99.96% Preference |
---|---|
50 at £1 | Barlows Holdings LTD 0.02% Ordinary A |
50 at £1 | Hallamshire Investments LTD 0.02% Ordinary B |
10 at £1 | Barlows Holdings LTD 0.00% Ordinary |
10 at £1 | Hallamshire Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £109,878 |
Net Worth | £14,497 |
Cash | £5,913 |
Current Liabilities | £1,019,510 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 January 2015 | Delivered on: 20 January 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Land k/a part CH450501 and land and buildings on the north west side of bumper's lane chester cheshire west and chester see image for full details. Outstanding |
---|---|
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Charge on building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the agreement dated 12 november 2007. see the mortgage charge document for full details. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Charge on development agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement made on the 7TH of april 2006. see the mortgage charge document for full details. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north west side of bumpers lane hartford way chester t/n CH555723. See the mortgage charge document for full details. Outstanding |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (3 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Change of share class name or designation (2 pages) |
11 April 2019 | Solvency Statement dated 09/04/19 (1 page) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement by Directors (1 page) |
11 April 2019 | Statement of capital on 11 April 2019
|
1 February 2019 | Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
9 March 2018 | Satisfaction of charge 2 in full (1 page) |
9 March 2018 | Satisfaction of charge 054572160004 in full (1 page) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Satisfaction of charge 3 in full (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
8 June 2016 | Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page) |
8 June 2016 | Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
26 November 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page) |
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
3 February 2015 | Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Leonard Robert Shepherd as a director on 3 February 2015 (1 page) |
20 January 2015 | Registration of charge 054572160004, created on 8 January 2015
|
20 January 2015 | Registration of charge 054572160004, created on 8 January 2015
|
23 July 2014 | Full accounts made up to 30 June 2013 (16 pages) |
23 July 2014 | Full accounts made up to 30 June 2013 (16 pages) |
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 19 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Richard Fildes on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Richard Fildes on 19 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 19 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages) |
8 June 2010 | Appointment of Mr Charles Leonard Robert Shepherd as a director (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) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
14 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
13 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
15 June 2009 | Appointment terminated director richard waterworth (1 page) |
15 June 2009 | Ad 09/06/09\gbp si 300020@1=300020\gbp ic 100/300120\ (2 pages) |
15 June 2009 | Ad 09/06/09\gbp si 300020@1=300020\gbp ic 100/300120\ (2 pages) |
15 June 2009 | Appointment terminated director richard waterworth (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Appointment terminated director andrew lovelady (1 page) |
15 June 2009 | Appointment terminated director andrew lovelady (1 page) |
15 June 2009 | Resolutions
|
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) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
28 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
28 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
28 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (6 pages) |
14 March 2006 | New director appointed (6 pages) |
2 March 2006 | New director appointed (30 pages) |
2 March 2006 | New director appointed (30 pages) |
13 February 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 February 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
19 May 2005 | Incorporation (13 pages) |
19 May 2005 | Incorporation (13 pages) |