Hale
Altrincham
Cheshire
WA15 8BN
Secretary Name | Mr Owen Bernard Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Angela Margaret Collier |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 7 Lumwood Venue Whitsters Hollow Smithhills Bolton BL1 6TZ |
Director Name | Frederick Collier |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 1 Hillcroft Clayton Le Woods Chorley Lancashire PR6 7EF |
Director Name | Mary Alice Collier |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 280 Manchester Road West Worsley Manchester Lancashire M38 9UX |
Secretary Name | Angela Margaret Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 7 Lumwood Venue Whitsters Hollow Smithhills Bolton BL1 6TZ |
Director Name | Michael Stanley Hilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 222 Wigan Road Standish Wigan Lancashire WN6 0AH |
Secretary Name | Michael Stanley Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 222 Wigan Road Standish Wigan Lancashire WN6 0AH |
Director Name | Darek Zygmunt Collier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2004) |
Role | Carpet Retailer |
Correspondence Address | 23 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ |
Secretary Name | Darek Zygmunt Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 23 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ |
Director Name | Angela Margaret Collier |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2005) |
Role | Secretary |
Correspondence Address | 1 Hillcroft Clayton Le Woods Chorley Lancashire PR6 7EF |
Secretary Name | Angela Margaret Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2005) |
Role | Secretary |
Correspondence Address | 1 Hillcroft Clayton Le Woods Chorley Lancashire PR6 7EF |
Secretary Name | Robert John Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Lilac Road Hale Altrincham Cheshire WA15 8BJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (6 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (6 pages) |
8 May 2008 | Statement of affairs with form 4.19 (7 pages) |
8 May 2008 | Statement of affairs with form 4.19 (7 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from 34-38 higher market street farnworth bolton BL4 9AJ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 34-38 higher market street farnworth bolton BL4 9AJ (1 page) |
29 February 2008 | Appointment Terminated Secretary robert renshaw (1 page) |
29 February 2008 | Appointment terminated secretary robert renshaw (1 page) |
28 February 2008 | Secretary appointed owen bernard sinclair jnr (1 page) |
28 February 2008 | Secretary appointed owen bernard sinclair jnr (1 page) |
2 January 2008 | Return made up to 13/08/07; full list of members (2 pages) |
2 January 2008 | Return made up to 13/08/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 January 2006 | Return made up to 13/08/05; full list of members (6 pages) |
12 January 2006 | Return made up to 13/08/05; full list of members
|
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: minerva house 5 chorley new rd bolton greater manchester BL1 4QR (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Registered office changed on 09/05/05 from: minerva house 5 chorley new rd bolton greater manchester BL1 4QR (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
23 January 2003 | Memorandum and Articles of Association (16 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 January 2003 | Memorandum and Articles of Association (16 pages) |
23 January 2003 | Resolutions
|
6 January 2003 | S-div 20/12/02 (1 page) |
6 January 2003 | S-div 20/12/02 (1 page) |
21 August 2002 | Return made up to 13/08/02; full list of members
|
21 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
13 September 2000 | Return made up to 13/08/00; full list of members
|
13 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 13/08/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 March 1999 | £ ic 2/1 16/02/99 £ sr 1@1=1 (1 page) |
18 March 1999 | £ ic 2/1 16/02/99 £ sr 1@1=1 (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 13/08/98; no change of members
|
8 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 August 1991 | Incorporation (14 pages) |
13 August 1991 | Incorporation (14 pages) |