Hale Barns
Cheshire
Wa15 Obt
Director Name | Mrs Joanna Beth Hamburger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 November 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Croft Close Hale Barns Cheshire WA15 0BT |
Secretary Name | Mrs Joanna Beth Hamburger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 November 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Croft Close Hale Barns Cheshire WA15 0BT |
Director Name | Mr Leonard Rosenfield |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 1998) |
Role | Clothing Distributor |
Country of Residence | GBR |
Correspondence Address | The Penthouse Hollywood Bowden Altrincham Cheshire WA14 2LL |
Secretary Name | Mr Mark Hamburger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Rona Vicarage Lane Bowden Cheshire WA14 3BN |
Registered Address | C/O Clb Coopers Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £44,176 |
Cash | £11,966 |
Current Liabilities | £266,623 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
26 July 2006 | Administrator's progress report (13 pages) |
24 July 2006 | Result of meeting of creditors (20 pages) |
5 April 2006 | Result of meeting of creditors (3 pages) |
21 March 2006 | Statement of administrator's proposal (40 pages) |
20 March 2006 | Statement of affairs (17 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o haines watts assurance buildings albert square 9/21 princess street manchester M2 4DN (1 page) |
24 January 2006 | Appointment of an administrator (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 February 2004 | Return made up to 06/02/04; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members
|
29 November 2001 | Auditor's resignation (1 page) |
18 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 November 1998 | Full accounts made up to 31 May 1997 (13 pages) |
21 September 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 February 1996 | Return made up to 06/02/96; no change of members (5 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
13 March 1991 | Ad 08/02/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |