Hale
Altrincham
Cheshire
WA15 0NW
Secretary Name | Sharon Rodden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(69 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 15 July 2009) |
Role | Company Director |
Correspondence Address | Bramshott 89 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Director Name | Robert David Ordman |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 July 2009) |
Role | Company Director |
Correspondence Address | 69 Gainsford Street London SE1 2NB |
Director Name | Heather Williams |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 July 2009) |
Role | Company Director |
Correspondence Address | 8 Coppice Avenue Sale Cheshire M33 4WB |
Director Name | Mr Brian David Hurst |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Clearwater 30 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Mrs Katherine Gillian Hurst |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 30a Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Mrs Sharon Rodden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Lyndhurst 12 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Albert William Williams |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 8 Coppice Avenue Sale Cheshire M33 4WB |
Secretary Name | Mr Albert William Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 8 Coppice Avenue Sale Cheshire M33 4WB |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £95,572 |
Cash | £187,337 |
Current Liabilities | £115,895 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: bramshott 89 bankhall lane hale altrincham cheshire WA15 0NW (1 page) |
21 December 2006 | Declaration of solvency (3 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
8 January 2001 | Return made up to 31/12/00; no change of members
|
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
27 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: raikes park manchester road bolton lancs BL3 2RE (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
16 July 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1983 | Annual return made up to 31/12/82 (8 pages) |
26 July 1983 | Annual return made up to 10/02/81 (4 pages) |
10 July 1983 | Accounts made up to 30 June 1982 (13 pages) |
9 July 1983 | Accounts made up to 30 June 1981 (13 pages) |
9 July 1983 | Accounts made up to 30 June 1980 (13 pages) |
18 July 1927 | Incorporation (27 pages) |