Halebarns
Altrincham
Cheshire
WA15 0AN
Director Name | Mr Robert Mervyn Killey |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1990(51 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Plumbers Merchant |
Correspondence Address | 12 Rivermead Avenue Halebarns Altrincham Cheshire WA15 0AN |
Secretary Name | Elizabeth Anne Killey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(59 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Melrose Crescent Hale Altrincham Cheshire WA15 8NN |
Secretary Name | Miss Katherine Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(51 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 5 Jesmond Avenue Prestwich Manchester Lancashire M25 9NG |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £173,660 |
Cash | £894 |
Current Liabilities | £100,068 |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (9 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (9 pages) |
10 February 1998 | Appointment of a voluntary liquidator (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Statement of affairs (7 pages) |
28 January 1998 | Appointment of a voluntary liquidator (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: unit 7 downing street industrial estate charlton place manchester M12 6HH (1 page) |
22 January 1998 | Resolutions
|
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Return made up to 05/12/96; no change of members (4 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Return made up to 05/12/95; full list of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |