Hale
Altrincham
Cheshire
WA15 0LR
Director Name | Mr Stephen M Tracey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(82 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 13 August 2008) |
Role | Sales Manager |
Correspondence Address | 109 St Albans Avenue Ashton Under Lyne Lancashire OL6 8XF |
Secretary Name | Steven John Ellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(92 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 94 Biddulph Road Mossley Congleton Cheshire CW12 3LY |
Director Name | Mr Joseph Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 3 Carlisle Drive Timperley Altrincham Cheshire WA14 5PT |
Director Name | Mr Paul Christopher Nelstrop |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Riverdale,Dale Brow Macclesfield Road, Prestbury Macclesfield Cheshire SK10 4BW |
Secretary Name | Mr Paul Christopher Nelstrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Riverdale,Dale Brow Macclesfield Road, Prestbury Macclesfield Cheshire SK10 4BW |
Secretary Name | Mr Conrad Jarlath Nelstrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(92 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2000) |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | Brookwood Alan Drive Hale Altrincham Cheshire WA15 0LR |
Registered Address | Albion Flour Mills Lancashire Hill Stockport SK4 1TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £271,753 |
Gross Profit | £163,062 |
Net Worth | £165,755 |
Current Liabilities | £3,587 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 June 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 January 1908 | Certificate of incorporation (1 page) |