Hale
Altrincham
Cheshire
WA15 8BW
Director Name | Mr Richard Edward James Noble |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | High Hurst 17 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Secretary Name | Patricia Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38e Norris Hill Drive Stockport Cheshire SK4 2NR |
Director Name | Stephen Anthony Woolley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2004) |
Role | Financial Consultant |
Correspondence Address | 35 Hill Street Stoke On Trent Staffordshire ST4 1NS |
Director Name | Pasquale Corbisiero |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Via Grimaldi 8 Bologna 40124 Foreign |
Director Name | Mr Alan Needham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SZ |
Director Name | Dr Philip Henry Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old White Horse Main Street Padbury Buckingham Buckinghamshire MK18 2AY |
Secretary Name | Iuliana Di Domenico |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2006(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2010) |
Role | Administator |
Correspondence Address | 12 Hillcroft Road Altrincham Cheshire WA14 4JE |
Director Name | Mr Andrew John Coombs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dalmore Road London SE21 8HB |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton By Stowe Licoln Lincoln Lincolnshire LN1 2AD |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Status | Resigned |
Appointed | 21 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | Aptmt 6 Lord Kitcheners Court 5 Sefton Road Sale Trafford M33 7FG |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
900 at £1 | David Tristram 90.00% Ordinary |
---|---|
50 at £1 | Clydesdale Bank Nominee LTD 5.00% Ordinary |
50 at £1 | Wardvalen Investments LTD 5.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 April 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page) |
20 April 2015 | Appointment of Mr. David Henry Garvagh Tristram as a director on 12 January 2015 (2 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Mr. David Henry Garvagh Tristram as a director on 12 January 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 March 2015 | Termination of appointment of Andrew John Coombs as a director on 27 February 2015 (1 page) |
1 March 2015 | Termination of appointment of Andrew John Coombs as a director on 27 February 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Termination of appointment of Philip Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Philip Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Philip Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Philip Smith as a director (1 page) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Director's details changed for Mr. John Richard Anderson on 30 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 January 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr. John Richard Anderson on 30 January 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 August 2011 | Amended accounts made up to 31 March 2011 (1 page) |
3 August 2011 | Amended accounts made up to 31 March 2011 (1 page) |
2 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of David Tristram as a director (1 page) |
2 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of David Tristram as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 February 2010 | Appointment of Mr Barrie Arthur Robinson as a secretary (1 page) |
9 February 2010 | Termination of appointment of Iuliana Di Domenico as a secretary (1 page) |
9 February 2010 | Appointment of Mr Barrie Arthur Robinson as a secretary (1 page) |
9 February 2010 | Termination of appointment of Iuliana Di Domenico as a secretary (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 September 2009 | Return made up to 05/04/09; full list of members; amend (20 pages) |
15 September 2009 | Return made up to 05/04/09; full list of members; amend (20 pages) |
1 September 2009 | Director appointed mr andrew j coombs (1 page) |
1 September 2009 | Director appointed mr andrew j coombs (1 page) |
14 August 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 August 2009 | Return made up to 05/04/09; full list of members (5 pages) |
27 July 2009 | Director appointed john richard anderson (2 pages) |
27 July 2009 | Director appointed john richard anderson (2 pages) |
27 January 2009 | Ad 27/01/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (3 pages) |
27 January 2009 | Ad 27/01/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Ad 28/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages) |
8 December 2008 | Ad 28/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
22 May 2006 | Nc inc already adjusted 04/05/06 (1 page) |
22 May 2006 | Nc inc already adjusted 04/05/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
12 April 2006 | Director resigned (1 page) |
7 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 05/04/04; full list of members (8 pages) |
18 June 2004 | Return made up to 05/04/04; full list of members (8 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2003 | Return made up to 05/04/03; full list of members
|
14 April 2003 | Return made up to 05/04/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
13 September 2002 | Company name changed intercontinental leisure LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed intercontinental leisure LIMITED\certificate issued on 13/09/02 (2 pages) |
29 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
13 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 April 2000 | Return made up to 05/04/00; no change of members (6 pages) |
7 April 2000 | Return made up to 05/04/00; no change of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 May 1999 | Return made up to 05/04/99; full list of members
|
19 May 1999 | Return made up to 05/04/99; full list of members
|
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 April 1998 | Return made up to 05/04/98; no change of members
|
15 April 1998 | Return made up to 05/04/98; no change of members
|
13 March 1998 | Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 05/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (6 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 July 1996 | Return made up to 05/04/96; full list of members (8 pages) |
16 July 1996 | Return made up to 05/04/96; full list of members (8 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 September 1995 | Return made up to 05/04/95; no change of members (6 pages) |
27 September 1995 | Return made up to 05/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 December 1987 | Incorporation (11 pages) |
2 December 1987 | Incorporation (11 pages) |