Old Hall
Warrington
WA5 5QS
Director Name | Mr Tare Singh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 29 July 2014) |
Role | Manager |
Correspondence Address | 17 Ladywood Road Old Hall Warrington Cheshire WA5 5QR |
Secretary Name | Mr Tare Singh |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 04 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Ladywood Road Old Hall Warrington Cheshire WA5 5QR |
Director Name | Mr Gary Melvin Stanley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 1993(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 29 July 2014) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 271 Midgeland Road Marton Blackpool Lancashire FY4 5JA |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,261,209 |
Gross Profit | £366,340 |
Net Worth | £185,329 |
Current Liabilities | £1,122,599 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1997 | Receiver ceasing to act (1 page) |
3 March 1997 | Receiver ceasing to act (1 page) |
3 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 33 overbridge road salford manchester M7 9SL (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 33 overbridge road salford manchester M7 9SL (1 page) |
12 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 September 1995 | Administrative Receiver's report (20 pages) |
12 September 1995 | Administrative Receiver's report (20 pages) |
10 May 1995 | Administrative Receiver's report (12 pages) |
10 May 1995 | Administrative Receiver's report (12 pages) |
8 March 1995 | Appointment of a liquidator (1 page) |
8 March 1995 | Appointment of a liquidator (1 page) |
7 February 1995 | Order of court to wind up (1 page) |
7 February 1995 | Order of court to wind up (1 page) |