Hawley Drive
Hale Barns
Cheshire
WA15 0DP
Director Name | Mr Andrew Geoffrey Kay |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 The Coppice Hale Barns Altrincham Cheshire WA15 0DU |
Secretary Name | Mr Andrew Geoffrey Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 The Coppice Hale Barns Altrincham Cheshire WA15 0DU |
Director Name | Mr Nigel Anthony John West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 November 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Read Roper & Read 2nd Floor Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£95,907 |
Current Liabilities | £95,907 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
31 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
29 June 1998 | Return made up to 17/01/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
23 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor colchester house 38-42 peter street manchester M2 5GP (1 page) |
21 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |