Company NameHalpern And Woolf (North West) Limited
Company StatusDissolved
Company Number02333493
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGerald Savage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1990(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 13 October 1998)
RoleChartered Accountant
Correspondence Address12 Cartmel Close
Unsworth
Bury
Lancashire
BL9 8JA
Secretary NameDavid Hulme
NationalityBritish
StatusClosed
Appointed09 July 1990(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 13 October 1998)
RoleCompany Director
Correspondence Address39 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameMr Barry Halpern
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 1998)
RoleAccountant
Correspondence AddressHillside
7 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameDavid Hulme
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 1998)
RoleAccountant
Correspondence Address39 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameGraham Lewis Silvers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 1998)
RoleAccountant
Correspondence Address7 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BR

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Return made up to 10/01/98; full list of members (6 pages)
25 June 1997Registered office changed on 25/06/97 from: alberton house st. Marys parsonage manchester M3 2WJ (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 February 1997Return made up to 10/01/97; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
15 January 1996Return made up to 10/01/96; full list of members (6 pages)