Hale
Altrincham
Cheshire
WA15 9LP
Secretary Name | Alan John Rotchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(52 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Correspondence Address | 10 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Director Name | Ian David Thompson Brown |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Greenroyd Croft Huddersfield West Yorkshire HD2 2DQ |
Director Name | James Hugh Brown |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Alder House Heald Drive Bowdon Altrincham Cheshire WA14 2JA |
Director Name | Philip Chadwick |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Moor View House Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | Christopher John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 35 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Secretary Name | Peter Walton Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Cranford Booth Bed Lane Allostock Knutsford Cheshire WA16 9NL |
Director Name | Mr Martin Frederick Cicognani |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(51 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hampson Crescent Handforth Cheshire SK9 3HF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £23,754 |
Net Worth | £175,679 |
Cash | £94,979 |
Current Liabilities | £2,626,068 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
7 February 2005 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
2 November 2004 | Administrator's progress report (5 pages) |
27 May 2004 | Statement of administrator's proposal (15 pages) |
20 May 2004 | Statement of affairs (11 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: albion works albion street failsworth manchester M35 0FP (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (13 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
13 March 2002 | Company name changed hubron sales LIMITED\certificate issued on 13/03/02 (2 pages) |
6 August 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (13 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members
|
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
2 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
30 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
14 April 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a medium company made up to 31 December 1996 (12 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members
|
7 July 1996 | Accounts for a medium company made up to 31 December 1995 (11 pages) |
7 July 1996 | Return made up to 06/06/96; full list of members
|
3 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
28 March 1964 | Resolutions
|
12 March 1947 | Incorporation (22 pages) |