Hale
Altrincham
Cheshire
WA15 8BD
Director Name | David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | Mr Philip Martin Oldham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Director Name | Alexander Paul Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 164 Moss Lane Bramhall Stockport Cheshire SK7 1BG |
Director Name | Mr Robin William Arnold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 19 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Michael Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 157 Stanley Road Cheadle Hulme Cheshire SK8 6RF |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Building Contractor |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Mr Peter Gichero |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | 34 High Street Manchester Lancashire M4 1QE |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | 34 High Street Manchester Lancashire M4 1QE |
Registered Address | Oak House Newby Road Industrial Estate Hazel Grove Stockport SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
31 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
3 January 2002 | Return made up to 25/11/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
18 August 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
18 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
13 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
19 January 1997 | Return made up to 25/11/96; no change of members (4 pages) |
19 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
17 January 1996 | Return made up to 25/11/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
25 November 1991 | Incorporation (18 pages) |