Hale
Altrincham
Cheshire
WA15 9HP
Director Name | Louise Mary Hodgson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 47 Hale Road Hale Altrincham Cheshire WA15 9HP |
Secretary Name | Mr Martin James Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 47 Hale Road Hale Altrincham Cheshire WA15 9HP |
Secretary Name | Mr Robert Hughes Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tredeague House Devonport Hill Kingsand Torpoint Cornwall PL10 1NJ |
Secretary Name | Louise Mary Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 21 Harcourt Road Altrincham Cheshire WA14 1NR |
Registered Address | 47 Hale Road Hale Altrincham Cheshire WA15 9HP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,771 |
Cash | £611 |
Current Liabilities | £6,123 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
9 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
19 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1998 | Return made up to 16/08/98; no change of members
|
30 June 1998 | Registered office changed on 30/06/98 from: 21 harcourt road altrincham cheshire WA14 1NR (1 page) |
14 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
28 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 July 1995 (9 pages) |
15 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
25 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |