Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary Name | Milton Peter Wimpenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1997(69 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Milton Peter Wimpenny |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(70 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 09 September 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Ms Jennifer Angela Gabe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(64 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Cottage 1 Hawley Lane Halebarns Altrincham Cheshire WA15 0EA |
Director Name | Robert Joseph Pezaro |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Clothing Retailer |
Correspondence Address | Petwick Farm Challow Farringdon Oxfordshire SN7 8NT |
Secretary Name | Ms Jennifer Angela Gabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | The Cottage 1 Hawley Lane Halebarns Altrincham Cheshire WA15 0EA |
Director Name | Laura Sumner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(69 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1999) |
Role | Sales Director |
Correspondence Address | 11 Wrigley Fold Silverbirch View Middleton Manchester M24 5XA |
Director Name | Mr Anthony James Lewis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Davids Farm Close Middleton Manchester Lancashire M24 2DF |
Director Name | Ms Catherine Mary McGuirk |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
Director Name | Jane Elizabeth Blades |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2005) |
Role | Textile Buyer |
Correspondence Address | 17 Shoreditch Close Heaton Moor Stockport Cheshire SK4 4RW |
Registered Address | Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,535 |
Cash | £331 |
Current Liabilities | £371,162 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Restoration by order of the court (3 pages) |
11 October 2012 | Restoration by order of the court (3 pages) |
30 January 2007 | Dissolved (1 page) |
30 January 2007 | Dissolved (1 page) |
30 October 2006 | Notice of move from Administration to Dissolution (4 pages) |
30 October 2006 | Notice of move from Administration to Dissolution (4 pages) |
20 April 2006 | Administrator's progress report (5 pages) |
20 April 2006 | Administrator's progress report (5 pages) |
3 April 2006 | Notice of extension of period of Administration (1 page) |
3 April 2006 | Notice of extension of period of Administration (1 page) |
4 November 2005 | Administrator's progress report (7 pages) |
4 November 2005 | Administrator's progress report (7 pages) |
29 June 2005 | Statement of affairs (7 pages) |
29 June 2005 | Statement of affairs (7 pages) |
8 June 2005 | Statement of administrator's proposal (29 pages) |
8 June 2005 | Statement of administrator's proposal (29 pages) |
27 April 2005 | Appointment of an administrator (1 page) |
27 April 2005 | Appointment of an administrator (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire. SK11 7QW (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire. SK11 7QW (1 page) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members
|
10 July 2002 | Return made up to 30/06/02; full list of members
|
22 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
22 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
26 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
3 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members
|
21 July 1997 | Return made up to 30/06/97; full list of members
|
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
23 September 1993 | Resolutions
|
23 September 1993 | Resolutions
|