Hale
Altrincham
Cheshire
WA15 0JT
Director Name | Derek John Tyson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Mr David Thomas Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | Mr David Thomas Burton Graham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | Erick Koffman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 6 Albany Drive Bury Lancashire BL9 9RB |
Director Name | Mr Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2002) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £545,229 |
Gross Profit | £154,483 |
Net Worth | £79,791 |
Cash | £14,909 |
Current Liabilities | £151,823 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 November 2006 | Dissolved (1 page) |
---|---|
22 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Director resigned (1 page) |
24 July 2002 | Statement of affairs (7 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: st james court, brown street manchester M2 2JF (1 page) |
23 May 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
29 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | New director appointed (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 29/04/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
21 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 February 1999 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 29/04/98; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
22 April 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
27 November 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 29/04/96; no change of members
|
25 June 1996 | Registered office changed on 25/06/96 from: brazennose house lincoln square manchester M2 5BL (1 page) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 September 1995 | Return made up to 29/04/95; no change of members
|
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |