Hale
Altrincham
Cheshire
WA15 8NA
Director Name | Stephen Biddlecombe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 13 September 2014) |
Role | Fruit Wholesaler |
Country of Residence | England |
Correspondence Address | 2 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Secretary Name | Stephen Biddlecombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Darren Halpin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 September 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 3 Rookery Avenue Abbey Hey Manchester Lancashire M18 8XH |
Director Name | Howard Warmby |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 September 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 16 Crossbrook Way Milnrow Rochdale Lancashire OL16 3HD |
Director Name | Miles Ingram |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Cambo Walk Heaton Mersey Stockport Cheshire SK4 3RT |
Director Name | Ronald Ward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 1998) |
Role | Fruit Wholesaler |
Correspondence Address | 132 Cecil Road Hale Altrincham Cheshire WA15 9NU |
Secretary Name | Ronald Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 132 Cecil Road Hale Altrincham Cheshire WA15 9NU |
Secretary Name | Miles Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 5 Cambo Walk Heaton Mersey Stockport Cheshire SK4 3RT |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
4.5k at 1 | M S Biddlecombe 30.00% Ordinary |
---|---|
3.8k at 1 | M Ingram 25.00% Ordinary |
3.8k at 1 | P Ward 25.00% Ordinary |
3k at 1 | F E Biddlecombe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,283 |
Cash | £1,100 |
Current Liabilities | £696,329 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
13 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 June 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (17 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (17 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (17 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (15 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (15 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (15 pages) |
25 January 2012 | Administrator's progress report to 19 January 2012 (20 pages) |
25 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
25 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
25 January 2012 | Administrator's progress report to 19 January 2012 (20 pages) |
14 October 2011 | Statement of affairs with form 2.14B (5 pages) |
14 October 2011 | Statement of affairs with form 2.14B (5 pages) |
8 September 2011 | Administrator's progress report to 16 August 2011 (16 pages) |
8 September 2011 | Administrator's progress report to 16 August 2011 (16 pages) |
24 May 2011 | Result of meeting of creditors (45 pages) |
24 May 2011 | Result of meeting of creditors (45 pages) |
20 April 2011 | Statement of administrator's proposal (44 pages) |
20 April 2011 | Statement of administrator's proposal (44 pages) |
1 March 2011 | Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from D21-D24 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 1 March 2011 (2 pages) |
23 February 2011 | Appointment of an administrator (1 page) |
23 February 2011 | Appointment of an administrator (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 July 2010 | Director's details changed for Howard Warmby on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Howard Warmby on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Darren Halpin on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Francis Edward Biddlecombe on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Francis Edward Biddlecombe on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Darren Halpin on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen Biddlecombe on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Stephen Biddlecombe on 18 June 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
11 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
14 August 2008 | Director and secretary's change of particulars / stephen biddlecombe / 14/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / stephen biddlecombe / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 18/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 18/06/07; no change of members (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
7 October 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
20 December 2004 | Accounts for a small company made up to 2 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 2 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 2 April 2004 (6 pages) |
24 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
24 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
22 December 2003 | Accounts for a small company made up to 28 March 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 28 March 2003 (6 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: D36-37 smithfield market openshaw manchester M11 2WJ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: D36-37 smithfield market openshaw manchester M11 2WJ (1 page) |
3 July 2003 | Return made up to 18/06/03; full list of members
|
3 July 2003 | Return made up to 18/06/03; full list of members
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
20 September 2001 | Return made up to 02/07/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 02/07/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Return made up to 02/07/00; full list of members
|
16 October 2000 | Return made up to 02/07/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Return made up to 02/07/98; full list of members
|
6 August 1998 | Return made up to 02/07/98; full list of members
|
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 02/07/97; no change of members
|
11 July 1997 | Return made up to 02/07/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Return made up to 02/07/95; full list of members
|
2 August 1995 | Return made up to 02/07/95; full list of members
|
14 February 1963 | Allotment of shares (3 pages) |
14 February 1963 | Allotment of shares (3 pages) |
20 December 1962 | Incorporation (14 pages) |
20 December 1962 | Incorporation (14 pages) |