Halebarns
Altrincham
Cheshire
WA15 0EE
Director Name | Mrs Marion Philomena Jacobs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Sidcot House 5 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Mrs Elaine Anne Moss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Fold House Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Director Name | Mrs Jennifer Margaret Wander |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 21 Knutsford Road Wilmslow Cheshire SK9 6JB |
Secretary Name | Mrs Elaine Anne Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Fold House Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Director Name | Mr Jonathan David Asquith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 February 2001) |
Role | Dental Ceramist |
Correspondence Address | 17 Deacons Close Heath Farm Croft Warrington Cheshire WA3 7EN |
Registered Address | 40 Church Street Leigh Great Manchester WN7 1BB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,574 |
Cash | £1,335 |
Current Liabilities | £1,349 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2001 | Director resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 October 1999 | Return made up to 31/05/99; no change of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 August 1997 | Return made up to 31/05/97; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 September 1996 | Return made up to 31/05/96; full list of members
|
13 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |