Hale
Altrincham
Cheshire
WA15 9LG
Secretary Name | Joanne Twibell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG |
Director Name | Mary Helen King |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | Hatties Cottage Tipping Brow Mobberley Knutsford Cheshire WA16 7JE |
Director Name | Mr William Henry Twibell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 1995) |
Role | Haulage Contractor |
Correspondence Address | 64 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Secretary Name | Mary Helen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Hatties Cottage Tipping Brow Mobberley Knutsford Cheshire WA16 7JE |
Secretary Name | Mrs Janice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1997) |
Role | Accountant |
Correspondence Address | 15 Ollerton Avenue Sale Cheshire M33 5HD |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £379,387 |
Cash | £134,658 |
Current Liabilities | £31,342 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
27 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2003 (4 pages) |
27 October 2003 | Notice of completion of voluntary arrangement (2 pages) |
24 October 2003 | Progress of vol. Arrangement (1 page) |
23 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages) |
3 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2003 | Notice of discharge of Administration Order (3 pages) |
27 August 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 (6 pages) |
7 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 lancashire M17 1AF (1 page) |
30 May 2001 | Administration Order (4 pages) |
30 May 2001 | Notice of Administration Order (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: old smithy garage mill lane mobberley knutsford WA16 7HX (1 page) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Return made up to 29/12/96; no change of members
|
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | New secretary appointed (2 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 December 1995 | Director resigned (2 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 May 1995 | Return made up to 29/12/94; full list of members (6 pages) |