Hale
Altrincham
Cheshire
WA15 8BW
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 January 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 39 39 Queensway Sturton By Stowe Lincoln Lincolnshire LN1 2AD |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 January 2015) |
Role | Secretary |
Correspondence Address | Apartrment 6 Lord Kitcheners Court 5 Sefton Road Sale Sale Cheshire M33 7FG |
Director Name | Leonard Seth Clay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 15 Curzon Green Offerton Stockport Cheshire SK2 5DJ |
Director Name | Valerie Wardle Tristram |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Adrian Richard Painter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Callywell Lane Aldington Ashford Kent TN25 7AU |
Registered Address | 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
90k at £1 | Mr David Henry Garvagh Tristram 90.00% Ordinary |
---|---|
10k at £1 | John Newsome 10.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
16 July 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
16 July 2015 | Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
16 July 2015 | Appointment of Mr. John Richard Anderson as a director on 1 July 2015 (2 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 March 2013 | Registered office address changed from 11 Marsland Road Sale Moor Cheshire M33 3HP on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 11 Marsland Road Sale Moor Cheshire M33 3HP on 25 March 2013 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
26 February 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
30 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
14 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
1 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
9 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
6 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | Return made up to 29/08/02; full list of members
|
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | Return made up to 29/08/02; full list of members
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: kidsons impey ashley road, hale altrincham cheshire WA14 2UT (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: kidsons impey ashley road, hale altrincham cheshire WA14 2UT (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 30 September 1998 (6 pages) |
17 November 1999 | Full accounts made up to 30 September 1998 (6 pages) |
12 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
12 October 1999 | Return made up to 29/08/99; full list of members (7 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 11 marsland road sale moor trafford M33 3HP (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 11 marsland road sale moor trafford M33 3HP (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
15 September 1998 | Ad 11/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 September 1998 | Ad 11/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
29 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
29 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 29/08/97; no change of members (6 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 29/08/97; no change of members (6 pages) |
16 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
16 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 October 1996 | Return made up to 29/08/96; no change of members (6 pages) |
15 October 1996 | Return made up to 29/08/96; no change of members (6 pages) |
15 May 1996 | £ nc 1000000/10999900 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 1000000/10999900 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 25/03/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 25/03/96 (1 page) |
6 December 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 December 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
24 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
24 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
30 August 1995 | Return made up to 29/08/95; full list of members (10 pages) |
30 August 1995 | Return made up to 29/08/95; full list of members (10 pages) |
4 July 1995 | Return made up to 29/08/94; no change of members (8 pages) |
4 July 1995 | Return made up to 29/08/94; no change of members (8 pages) |