Company NameBarrowmore Property Management Limited
Company StatusDissolved
Company Number06030083
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 days after company formation)
Appointment Duration9 years, 1 month (closed 19 January 2016)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Arthur Geoffrey Harrison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 days after company formation)
Appointment Duration9 years, 1 month (closed 19 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameMr Patrick Mark John Haycock
StatusClosed
Appointed15 June 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressBarnhouse Lane
Gt Barrow
Chester
Cheshire
CH3 7JA
Wales
Secretary NameEric Stanney Lees
NationalityBritish
StatusResigned
Appointed20 December 2006(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2012)
RoleChief Exec
Correspondence Address6 Rushycroft
Mottram
Hyde
Cheshire
SK14 6TD
Director NameMr Brian Spencer Bowden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 23 February 2007)
RoleRetired
Correspondence AddressOld Church Way Eaton Road
Eccleston
Chester
Cheshire
CH4 9HD
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBarnhouse Lane
Gt Barrow
Chester
Cheshire
CH3 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Shareholders

2 at £1Barrowmore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mr Patrick Mark John Haycock as a secretary (1 page)
8 August 2012Termination of appointment of Eric Lees as a secretary (1 page)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 January 2007New director appointed (2 pages)
15 December 2006Incorporation (12 pages)