Hale
Altrincham
Cheshire
WA15 9JS
Secretary Name | Mr Gerald Gross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | Denemere Park Lane Altrincham Cheshire WA15 9JS |
Director Name | Mr Peter James Osullivan |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 6 Laleston Court Laleston Bridgend Mid Glamorgan CF32 0HG Wales |
Director Name | Mrs Theresa Boast |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 26 Bedw Street Maesteg Mid Glamorgan CF34 0TF Wales |
Secretary Name | Mr William John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Gales Cottage Highmour Hill Caerwent Gwent NP6 4PF Wales |
Director Name | Mr William John Whitehead |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Gales Cottage Highmour Hill Caerwent Gwent NP6 4PF Wales |
Director Name | John Cecil May |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1996(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2002) |
Role | Antique Dealer |
Correspondence Address | The Old Mill Oakridge Lynch Stroud Gloucestershire GL6 7NY Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 1994) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Registered Address | C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £75,100 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2003 | Application for striking-off (1 page) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 2 April 2000 (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 4 April 1999 (6 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
25 June 1998 | Return made up to 30/06/98; no change of members
|
26 January 1998 | Full accounts made up to 6 April 1997 (11 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members
|
16 April 1997 | Registered office changed on 16/04/97 from: force industrial estate maesteg mid glam CF34 0BA (1 page) |
28 January 1997 | Full accounts made up to 7 April 1996 (10 pages) |
15 October 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
12 June 1996 | Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | Accounting reference date extended from 30/06/95 to 30/11/95 (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Group accounts for a small company made up to 30 November 1995 (13 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |