Company NameBarmer Properties Limited
Company StatusDissolved
Company Number02265565
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NamesPontaford Limited and Oaktree Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusClosed
Appointed22 June 2000(12 years after company formation)
Appointment Duration17 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lammas Road
Cheddington
Buckinghamshire
LU7 0RY
Director NameCyril Goss
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2000)
RoleChartered Accountant
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameMrs Anita Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameCyril Goss
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameStuart Charles Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House
The Goodings
Woodlands St Mary
Berkshire
RG17 7BD
Director NameGary Paul Blatt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2003)
RoleCommercial Property
Correspondence AddressSeptember House
31 Canons Drive
Edgware
Middlesex
HA8 7RB

Location

Registered Address28 Church Road
Stanmore
Middx
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Malory Peter Clifford
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 14 December 2014
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 14 December 2014
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2004Return made up to 14/12/04; full list of members (5 pages)
21 December 2004Return made up to 14/12/04; full list of members (5 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003Return made up to 14/12/03; full list of members (5 pages)
24 December 2003Return made up to 14/12/03; full list of members (5 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Return made up to 14/12/02; full list of members (5 pages)
18 December 2002Return made up to 14/12/02; full list of members (5 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 December 2001Return made up to 14/12/01; full list of members (7 pages)
10 December 2001Return made up to 14/12/01; full list of members (7 pages)
27 November 2001Secretary's particulars changed (1 page)
27 November 2001Secretary's particulars changed (1 page)
9 January 2001Return made up to 14/12/00; no change of members (5 pages)
9 January 2001Return made up to 14/12/00; no change of members (5 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Memorandum and Articles of Association (13 pages)
13 November 2000Memorandum and Articles of Association (13 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 August 2000Company name changed oaktree estates LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed oaktree estates LIMITED\certificate issued on 11/08/00 (2 pages)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
30 January 2000Return made up to 14/12/99; full list of members (7 pages)
30 January 2000Return made up to 14/12/99; full list of members (7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 January 1999Return made up to 14/12/98; full list of members (6 pages)
4 January 1999Return made up to 14/12/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Return made up to 14/12/96; full list of members (8 pages)
23 December 1996Return made up to 14/12/96; full list of members (8 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 1995Registered office changed on 06/04/95 from: 1 townsend yard highgate high street london N6 5JF (1 page)
6 April 1995Registered office changed on 06/04/95 from: 1 townsend yard highgate high street london N6 5JF (1 page)