Hale Barns
Altrincham
Cheshire
WA15 0EW
Secretary Name | Gail Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 40 Berkeley Crescent Hyde Cheshire SK14 5BE |
Director Name | Alexander David Hamilton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 1996) |
Role | Solicitor |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Director Name | Mr Laurence Ian Ward |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1996) |
Role | Solicitor |
Correspondence Address | 1 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Secretary Name | Miss Julie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Director Name | Teresa Elizabeth Hinde |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Ba Honours |
Correspondence Address | 13 Avon Road Hale Altrincham Cheshire WA15 0LB |
Director Name | Miss Julie Andrews |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2003) |
Role | Legal Cashier |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Director Name | Teresa Hinde |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Search Agent |
Correspondence Address | 58 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Secretary Name | Teresa Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Search Agent |
Correspondence Address | 58 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Registered Address | Lawrence Buildings 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £760 |
Cash | £760 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Return made up to 27/06/03; full list of members
|
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
6 December 2001 | Return made up to 27/06/01; no change of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: century house 107 market street hyde cheshire SK14 1HL (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 October 2000 | Return made up to 27/06/00; full list of members
|
21 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Return made up to 27/06/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Return made up to 27/06/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1998 | Return made up to 27/06/97; no change of members (4 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1996 | Return made up to 27/06/96; full list of members (6 pages) |
3 September 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
17 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
3 April 1987 | Incorporation (15 pages) |