Hale Barns
Altrincham
Cheshire
WA15 0DU
Director Name | William Kenneth Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 21 November 2010) |
Role | Sales Manager |
Correspondence Address | 3 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | Doris Massey |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 21 November 2010) |
Role | Company Director |
Correspondence Address | 6 Hepple Close Rowan Heights Heaton Mersey Stockport Cheshire SK4 3RR |
Director Name | Mr Derek John Worthington |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 21 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ladythorn Avenue Marple Stockport Cheshire SK6 7DR |
Secretary Name | Margaret Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 21 November 2010) |
Role | Company Director |
Correspondence Address | 3 The Coppice Hale Barns Altrincham Cheshire WA15 0DU |
Director Name | Edward John Massey |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 September 2005) |
Role | Company Director |
Correspondence Address | 6 Hepple Close Rowan Heights Heaton Mersey Stockport Cheshire SK4 3RR |
Registered Address | 10 Eagley House Deakins Business Park Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,932 |
Cash | £1,575 |
Current Liabilities | £513,707 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 15 May 2010 (6 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (6 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (6 pages) |
23 November 2009 | Liquidators statement of receipts and payments to 15 November 2009 (6 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (6 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 15 May 2009 (6 pages) |
16 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
16 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
28 November 2007 | Result of meeting of creditors (18 pages) |
28 November 2007 | Result of meeting of creditors (18 pages) |
20 November 2007 | Administrator's progress report (7 pages) |
20 November 2007 | Statement of administrator's proposal (17 pages) |
20 November 2007 | Statement of administrator's proposal (17 pages) |
20 November 2007 | Administrator's progress report (7 pages) |
18 April 2007 | Appointment of an administrator (1 page) |
18 April 2007 | Appointment of an administrator (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
15 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
15 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
27 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 March 2004 | Return made up to 28/11/03; full list of members (8 pages) |
30 March 2004 | Return made up to 28/11/03; full list of members (8 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 13 hyde road denton manchester M34 3AF (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 13 hyde road denton manchester M34 3AF (1 page) |
18 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
8 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
22 October 2002 | Company name changed speedlith photo litho LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed speedlith photo litho LIMITED\certificate issued on 22/10/02 (2 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
8 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 December 1998 | Return made up to 28/11/98; no change of members (6 pages) |
8 December 1998 | Return made up to 28/11/98; no change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
8 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
9 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
5 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
6 September 1980 | Particulars of mortgage/charge (4 pages) |
6 September 1980 | Particulars of mortgage/charge (4 pages) |
16 December 1970 | Particulars of mortgage/charge (4 pages) |
16 December 1970 | Particulars of mortgage/charge (4 pages) |
20 January 1966 | Certificate of incorporation (1 page) |
20 January 1966 | Certificate of incorporation (1 page) |