Hale Barns
Cheshire
WA15 8TE
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 25 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PY |
Secretary Name | Maureen Theresa Catherine Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 9 Rushmere Avenue Levenshulme Manchester Lancashire M19 3FH |
Registered Address | C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
10 June 2004 | Auditor's resignation (1 page) |
9 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members
|
19 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
26 July 1996 | Return made up to 01/08/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
25 July 1995 | Return made up to 01/08/95; full list of members (6 pages) |
17 May 1995 | Company name changed mayer investments LIMITED\certificate issued on 18/05/95 (2 pages) |
25 April 1995 | Resolutions
|