Hart Avenue
Sale
Cheshire
M33 2JY
Secretary Name | Victoria Jane Tierney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | The White House Hart Avenue Sale Manchester M33 2JY |
Director Name | Mr Stephen Dennis Bevan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2000) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broadstone Hall Road South Stockport Cheshire SK5 7DQ |
Director Name | Ian John Fielden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1992) |
Role | Haulier |
Correspondence Address | 26 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | Mr David Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | The White House Hart Avenue Sale Cheshire M33 2JY |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,619 |
Cash | £87 |
Current Liabilities | £43,040 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
9 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |