Halebarns
Altrincham
Cheshire
WA15 0DZ
Director Name | Jeffrey Maurice Raynes |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 December 2000) |
Role | Timber Merchant |
Correspondence Address | 444 Hale Road Halebarns Altrincham Cheshire WA15 8TH |
Secretary Name | Jeffrey Maurice Raynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(53 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 444 Hale Road Halebarns Altrincham Cheshire WA15 8TH |
Director Name | Nigel Frederick Bode |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 1999) |
Role | Salesman |
Correspondence Address | 26 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AB |
Director Name | Arthur Ronald Egerton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1998) |
Role | Accountant |
Correspondence Address | 464 Parrs Wood Road East Didsbury Manchester Lancashire M20 5QQ |
Director Name | Joan Sybil Raynes |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 1996) |
Role | Housewife |
Correspondence Address | 78 Park Lane Whitefield Manchester M45 7PL |
Director Name | Phyllis Margaret Raynes |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 1996) |
Role | Housewife |
Correspondence Address | 21 Hawkstone Avenue Whitefield Manchester M45 7PG |
Director Name | Raymond Rowe |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 1996) |
Role | Transport Manager |
Correspondence Address | 17 Princess Avenue Irlam Manchester M44 6FS |
Secretary Name | Arthur Ronald Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 464 Parrs Wood Road East Didsbury Manchester Lancashire M20 5QQ |
Director Name | Mark Joseph Cohen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(49 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1999) |
Role | General Manager |
Correspondence Address | 73 Hillsborough Drive Unsworth Lancashire BL9 8LF |
Secretary Name | Sheila Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 72a Ambleside Road Flixton Manchester M41 6QP |
Registered Address | C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2000 | Application for striking-off (1 page) |
7 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
13 October 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
12 July 1999 | Return made up to 09/05/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: lissadel street off frederick road salford manchester M6 6BR (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
8 January 1999 | Company name changed raynes (timber & builders mercha nts) LIMITED\certificate issued on 11/01/99 (2 pages) |
28 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
19 May 1998 | Return made up to 09/05/98; no change of members (7 pages) |
10 July 1997 | Return made up to 09/05/97; no change of members (7 pages) |
4 June 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
8 July 1996 | Return made up to 09/05/96; full list of members (9 pages) |
8 May 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
7 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1996 | New director appointed (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Ad 11/01/96--------- £ si [email protected]=25000 £ ic 225000/250000 (2 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | £ nc 250000/500000 11/01/96 (1 page) |
29 December 1995 | Company name changed J.& D.raynes & sons LIMITED\certificate issued on 01/01/96 (4 pages) |
5 June 1995 | Return made up to 09/05/95; no change of members (8 pages) |
12 April 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |