Halebarns
Altrincham
Cheshire
WA15 8TN
Director Name | Mrs Elinor Mair Chohan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Brooks Drive Altrincham Cheshire WA15 8TN |
Secretary Name | Mr Baber Leigh Chohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 May 2009) |
Role | Executive |
Correspondence Address | Flat 5, Southfields Richmond Road Bowdon Altrincham Cheshire WA14 2TY |
Director Name | Ali Raza |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 24 Dingle Grove Gatley Cheshire SK8 4ED |
Secretary Name | Ali Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 24 Dingle Grove Gatley Cheshire SK8 4ED |
Director Name | Edward David Southall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1998) |
Role | Sales Director |
Correspondence Address | Ponsford Towers Road Poynton Stockport Cheshire SK12 1DD |
Secretary Name | Mrs Elinor Mair Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Brooks Drive Altrincham Cheshire WA15 8TN |
Director Name | Imran Aneel Chohan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2000) |
Role | Sales Director |
Correspondence Address | Grove Lodge 15 Clarendon Road Sale Cheshire M33 2DU |
Registered Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £886,789 |
Cash | £374,032 |
Current Liabilities | £2,742 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2009 | Application for striking-off (1 page) |
20 October 2008 | Memorandum and Articles of Association (11 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from chohan house 177 cross street sale M33 7JQ (1 page) |
14 October 2008 | Company name changed chohan property company LIMITED\certificate issued on 15/10/08 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Memorandum and Articles of Association (11 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
21 March 2006 | Accounts made up to 31 October 2005 (20 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 October 2005 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
7 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 May 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 July 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
17 June 2002 | Return made up to 29/12/01; full list of members; amend (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 October 2001 | £ ic 13940/12400 20/09/01 £ sr 1540@1=1540 (1 page) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: chohan house bank street estate wharf road sale cheshire M33 2WS (1 page) |
30 April 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 November 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | £ ic 16000/13940 26/06/00 £ sr 2060@1=2060 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
5 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
7 April 2000 | Accounts made up to 31 October 1999 (20 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 October 1999 | Accounts for a medium company made up to 31 October 1998 (24 pages) |
17 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
25 November 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Return made up to 29/12/97; no change of members
|
28 July 1997 | Accounts for a medium company made up to 1 November 1996 (20 pages) |
24 February 1997 | Return made up to 29/12/96; no change of members
|
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Accounts for a medium company made up to 3 November 1995 (24 pages) |
21 May 1996 | Return made up to 19/12/95; full list of members (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Accounts for a medium company made up to 31 October 1994 (21 pages) |
20 July 1984 | Incorporation (15 pages) |
20 July 1984 | Certificate of incorporation (1 page) |