Hale Barns
Altrincham
Cheshire
WA15 0HF
Director Name | Br Patrick Kieran Loughran |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 1999(7 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 January 2012) |
Role | Retired Headmaster |
Correspondence Address | Woodeaves Wicker Lane, Halebarns Altrincham Cheshire WA15 0HF |
Director Name | Br Edward Joseph Coupe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 January 2012) |
Role | Religous Brother |
Correspondence Address | 42 Glasnevin Avenue Dublin Dublin 11 Ireland |
Secretary Name | L&P Financial Trustees UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 January 2012) |
Correspondence Address | 3rd Floor, New Oxford House 75 Dale Street Liverpool L2 2HT |
Director Name | Br Eamonn Hugh Gillen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1997) |
Role | Provincial Bursar |
Correspondence Address | Woodeaves Wicker Lane, Halebarns Altrincham Cheshire WA15 0HF |
Director Name | Br Bernard Dominic Sassi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1997) |
Role | Deputy Provincial |
Country of Residence | United Kingdom |
Correspondence Address | Woodeaves Hale Barns Altrincham Cheshire WA15 0HF |
Secretary Name | Br Eamonn Hugh Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Woodeaves Wicker Lane, Halebarns Altrincham Cheshire WA15 0HF |
Director Name | Leslie Rees Davies |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Tryfan Cadnant Park Conwy Gwynedd LL32 8PE Wales |
Secretary Name | Leslie Rees Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Tryfan Cadnant Park Conwy Gwynedd LL32 8PE Wales |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
346k at 1 | Eamonn Hugh Gillen 9.37% Ordinary |
---|---|
346k at 1 | P G Gordon 9.37% Ordinary |
1.5m at 1 | Eamonn Hugh Gillen 40.63% Redeemable |
1.5m at 1 | P G Gordon 40.63% Redeemable |
Year | 2014 |
---|---|
Turnover | £24,675 |
Gross Profit | £2,410 |
Net Worth | £1,591,315 |
Cash | £57,322 |
Current Liabilities | £6,881 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
7 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
12 May 2010 | Declaration of solvency (3 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Declaration of solvency (3 pages) |
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 19 April 2010 (1 page) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 July 2009 | Secretary's Change of Particulars / L&P financial trustees uk LIMITED / 07/04/2009 / HouseName/Number was: regina house, now: 3RD; Street was: 1 victoria street, now: floor, new oxford house 75 dale street; Post Code was: L2 5QA, now: L2 2HT; Country was: , now: england (1 page) |
21 July 2009 | Secretary's change of particulars / L&P financial trustees uk LIMITED / 07/04/2009 (1 page) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
25 April 2008 | Director appointed br edward joseph coupe (2 pages) |
25 April 2008 | Director appointed br edward joseph coupe (2 pages) |
7 April 2008 | Appointment terminated director and secretary leslie davies (1 page) |
7 April 2008 | Secretary appointed L&P financial trustees uk LIMITED (1 page) |
7 April 2008 | Appointment Terminated Director and Secretary leslie davies (1 page) |
7 April 2008 | Secretary appointed L&P financial trustees uk LIMITED (1 page) |
10 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
22 July 2004 | Return made up to 06/06/04; full list of members
|
22 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
30 August 2003 | Return made up to 06/06/03; full list of members
|
8 February 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
8 February 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
31 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
17 December 2001 | Return made up to 06/06/01; full list of members (7 pages) |
17 December 2001 | Return made up to 06/06/01; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 06/06/00; full list of members
|
6 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
12 July 1999 | Return made up to 06/06/99; change of members (6 pages) |
12 July 1999 | Return made up to 06/06/99; change of members
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
4 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
4 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: craig court 25 hale road altrincham cheshire WA14 2EP (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: craig court 25 hale road altrincham cheshire WA14 2EP (1 page) |
17 July 1997 | Ad 15/11/96--------- £ si 300000@1 (2 pages) |
17 July 1997 | £ nc 900000/4600000 15/11/95 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 900000/4600000 15/11/95 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Ad 15/11/96--------- £ si 300000@1 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
1 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 06/06/97; full list of members
|
30 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: woodeaves hale barns altrincham chesire WA15 0HF (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: woodeaves hale barns altrincham chesire WA15 0HF (1 page) |
12 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
7 October 1991 | Memorandum and Articles of Association (9 pages) |
7 October 1991 | Memorandum and Articles of Association (9 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
6 June 1991 | Incorporation (14 pages) |
6 June 1991 | Incorporation (14 pages) |