434 Hale Road
Hale Barns
Cheshire
WA15 8TH
Secretary Name | Julian Thomas Rye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(15 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 August 2010) |
Role | Company Director |
Correspondence Address | 41 Ploughmans Way Tytherington Macclesfield Cheshire SK10 2UN |
Director Name | Mr Michael William Carpenter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 1996) |
Role | Life & Pension Consultant |
Country of Residence | England |
Correspondence Address | 26 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Kevin Henry Rourke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Secretary Name | Mr Kevin Henry Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Michael Jeffrey Isaacs |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Stephen Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 19 Merchants Quay Salford Lancashire M5 2XF |
Director Name | Paul Leslie Davies |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 6 Waterfoot Cottages Mottram Hyde Cheshire SK14 6TE |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,041 |
Net Worth | £1,970 |
Cash | £1,688 |
Current Liabilities | £58,013 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators' statement of receipts and payments (7 pages) |
13 June 2005 | Liquidators statement of receipts and payments (7 pages) |
8 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2002 | Appointment of a voluntary liquidator (1 page) |
16 December 2002 | Appointment of a voluntary liquidator (1 page) |
6 December 2002 | Statement of affairs (6 pages) |
6 December 2002 | Statement of affairs (6 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 8TH floor peter house st peter's square manchester M1 5BH (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 8TH floor peter house st peter's square manchester M1 5BH (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Return made up to 20/01/01; full list of members (7 pages) |
1 May 2001 | Return made up to 20/01/01; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
8 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members
|
11 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 January 1998 | Return made up to 20/01/98; no change of members (5 pages) |
28 January 1998 | Return made up to 20/01/98; no change of members (5 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
30 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
28 January 1996 | Return made up to 20/01/96; full list of members (9 pages) |
28 January 1996 | Return made up to 20/01/96; full list of members (9 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |