Halebarns
Altrincham
Cheshire
WA15 0RS
Director Name | Mr Stephen Barry Kettle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 11 Longacres Road Halebarns Altrincham Cheshire WA15 0RS |
Secretary Name | Donna Maria Kettle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 11 Longacres Road Halebarns Altrincham Cheshire WA15 0RS |
Director Name | Michael Lawrence Cramer |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1994) |
Role | Builder |
Correspondence Address | 14 Norton Avenue Sale Cheshire M33 5HE |
Director Name | Mr Stephen Christopher Hailes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2000) |
Role | Property Maintance Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirklands Brooklands Sale Cheshire M33 3SG |
Registered Address | 22 Green Wood Street Altricham WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,885 |
Cash | £240 |
Current Liabilities | £282,139 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2003 | Application for striking-off (1 page) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
21 March 2001 | Director resigned (1 page) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
21 August 2000 | New director appointed (2 pages) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 August 1999 | Return made up to 10/09/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
20 May 1998 | Company name changed cheshire building maintenance SE rvices LTD.\certificate issued on 21/05/98 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 September 1997 | Return made up to 10/09/97; no change of members
|
20 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 September 1996 | Return made up to 10/09/96; full list of members
|
22 February 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 October 1995 | Return made up to 10/09/95; no change of members
|
22 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: unit 3 55 waverley road sale cheshire M33 1AY (1 page) |