Hale
Altrincham
Cheshire
WA15 9BD
Director Name | Mr Ian Christian Twibell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 08 September 2009) |
Role | Managing Director |
Correspondence Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Secretary Name | Mr Ian Christian Twibell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 September 2009) |
Role | Managing Director |
Correspondence Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Director Name | Mr William Henry Twibell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 1995) |
Role | Motor Haulage Contractor |
Correspondence Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Secretary Name | Mr William Henry Twibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Registered Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 01/02/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Full accounts made up to 31 March 2001 (12 pages) |
26 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2003 (3 pages) |
26 October 2003 | Notice of completion of voluntary arrangement (2 pages) |
24 October 2003 | Supervisors report on vol arr (1 page) |
22 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2003 | Notice of discharge of Administration Order (3 pages) |
4 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages) |
29 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2001 | Notice of result of meeting of creditors (4 pages) |
2 August 2001 | Statement of administrator's proposal (29 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: beacon road trafford park manchester M17 1AF (1 page) |
30 May 2001 | Notice of Administration Order (1 page) |
30 May 2001 | Administration Order (4 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2000 | Return made up to 01/02/00; full list of members (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: old smithy garage mobberley knutsford cheshire WA16 7HX (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Return made up to 01/02/99; no change of members (4 pages) |
2 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 01/02/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1994 (12 pages) |
29 June 1995 | Auditor's resignation (2 pages) |