Hale
Altrincham
Cheshire
WA15 9BJ
Secretary Name | Barbara Edna Pinchbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 25 Leigh Road Hale Cheshire WA15 9BJ |
Director Name | Mr Andrew David Pinchbeck |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | Mr Edward Stanton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1992) |
Role | Sales Engineer |
Correspondence Address | 9 Windfield Green Liverpool L19 8LX |
Director Name | John Benjamin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 1995) |
Role | Fabrication Engineer |
Correspondence Address | 12 Trent Avenue Oldham Chadderton OL9 0PL |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 October 2001 | Return made up to 10/11/00; full list of members (6 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: kidsons impey ca bridge house ashley house hale cheshire WA14 2UT (1 page) |
23 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
7 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
7 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
20 March 1998 | Return made up to 10/11/97; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 121 wellington road south stockport cheshire SK1 3TH (1 page) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 May 1997 | Accounts for a small company made up to 30 April 1996 (11 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 10/11/96; no change of members
|
17 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |