Hale
Altrincham
Cheshire
WA14 2UN
Director Name | Mr Raymond Malcolm Victor Gross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(40 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Mr Gerald Gross |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 10a-11a The Square Hale Burns Altrincham Cheshire WA15 8ST |
Director Name | Mrs Maureen Patricia Gross |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Denemere Park Lane Altrincham Cheshire WA15 9JS |
Director Name | Mrs Norma Gross |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 15 Park Lane Hale Altrincham Cheshire WA15 9JS |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Secretary's details changed for Mrs Maureen Patricia Gross on 10 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mrs Maureen Patricia Gross on 10 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 10 May 2011 (2 pages) |
22 June 2011 | Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 10 May 2011 (2 pages) |
22 June 2011 | Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Appointment terminated director gerald gross (1 page) |
7 November 2008 | Appointment Terminated Director gerald gross (1 page) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 May 2008 | Secretary's Change of Particulars / maureen gross / 29/05/2008 / HouseName/Number was: , now: 10A/11A; Street was: denemere, now: the square; Area was: park lane, now: hale barns; Post Code was: WA15 9JS, now: WA15 8ST (1 page) |
29 May 2008 | Director's Change of Particulars / gerald gross / 29/05/2008 / HouseName/Number was: , now: 10A/11A; Street was: denemere, now: the square; Area was: park lane, now: hale barns; Post Code was: WA15 9JS, now: WA15 8ST (1 page) |
29 May 2008 | Director's change of particulars / gerald gross / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / raymond gross / 29/05/2008 (1 page) |
29 May 2008 | Director's Change of Particulars / raymond gross / 29/05/2008 / HouseName/Number was: , now: 10A/11A; Street was: 15 park lane, now: the square; Area was: hale, now: hale barns; Post Code was: WA15 9JS, now: WA15 8ST (1 page) |
29 May 2008 | Secretary's change of particulars / maureen gross / 29/05/2008 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Return made up to 10/05/03; full list of members
|
18 August 2003 | Return made up to 10/05/03; full list of members (8 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
3 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
3 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12,charlotte street, manchester. M1 4HP (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12,charlotte street, manchester. M1 4HP (1 page) |
12 September 2001 | Accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
29 June 2000 | Accounts made up to 31 March 2000 (4 pages) |
29 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
29 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
20 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 June 1999 | Accounts made up to 31 March 1999 (5 pages) |
24 December 1998 | Accounts made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Accounts made up to 31 March 1997 (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 February 1998 | Resolutions
|
20 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
3 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |