Stanmore
Middlesex
HA7 1AF
Director Name | Richard David Maraney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 04 June 2008) |
Role | Solicitor |
Correspondence Address | 21 Home Mead Stanmore Middlesex HA7 1AF |
Secretary Name | Carole Anne Maraney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 04 June 2008) |
Role | Administrator |
Correspondence Address | 21 Home Mead Stanmore Middlesex HA7 1AF |
Director Name | Ben Maraney |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 June 2008) |
Role | Student |
Correspondence Address | 21 Home Mead Stanmore Middlesex HA7 1AF |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,051 |
Cash | £26,051 |
Current Liabilities | £8,215 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members
|
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 April 2003 | New director appointed (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 December 1999 | Return made up to 05/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
10 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
19 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
19 May 1997 | Company name changed hightor properties LIMITED\certificate issued on 20/05/97 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 30B wimpole street london W1M 7AE (1 page) |
30 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
2 February 1996 | Return made up to 05/10/95; full list of members (6 pages) |