Halebarns
Altrincham
Cheshire
WA15 0EL
Director Name | Nickolas Paul Devine |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Trader |
Correspondence Address | 16 Bronnington Close Northenden Manchester M22 4ZQ |
Secretary Name | June Evison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(11 years, 12 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Acregate Cottage Penny Bridge Lane Flixton Manchester Lancashire M41 5DY |
Secretary Name | Sara Lyn Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 21 Carrwood Halebarns Altrincham Cheshire WA15 0EL |
Director Name | Mrs Francesca Windsor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(6 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Mr Timothy David Arrowsmith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Crown Cottage Groombridge Hill Groombridge Tunbridge Wells Kent M4 1LA |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years after company formation) |
Appointment Duration | 12 months (resigned 31 May 2002) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Jacqueline Diane Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | Jacqueline Diane Hoyle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £38,913,000 |
Gross Profit | £1,999,000 |
Net Worth | £209,000 |
Current Liabilities | £2,408,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Notice of move from Administration to Dissolution (5 pages) |
18 April 2005 | Administrator's progress report (9 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page) |
18 November 2004 | Statement of administrator's proposal (31 pages) |
22 September 2004 | Appointment of an administrator (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 24/04/03; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
12 June 2002 | Director resigned (1 page) |
26 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
26 February 2002 | Amended full accounts made up to 31 March 2001 (18 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page) |
9 November 2001 | Resolutions
|
7 August 2001 | New director appointed (3 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Auditor's resignation (1 page) |
25 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
20 February 2001 | New director appointed (2 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 April 2000 | Conve 14/03/00 (1 page) |
4 April 2000 | Resolutions
|
30 March 2000 | £ ic 13633/10225 17/01/00 £ sr 3408@1=3408 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Conve 07/03/00 (1 page) |
2 February 2000 | Amended full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 December 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 08/05/99; no change of members
|
22 February 1999 | Nc inc already adjusted 31/03/98 (1 page) |
22 February 1999 | Ad 31/03/98--------- £ si 200@1 (2 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 September 1998 | Return made up to 08/05/98; full list of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Return made up to 01/07/97; full list of members (6 pages) |
11 April 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
11 February 1997 | Ad 27/01/97--------- £ si 100@1=100 £ ic 13333/13433 (2 pages) |
11 February 1997 | £ nc 14000/14100 27/01/97 (1 page) |
11 September 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
28 August 1996 | Return made up to 08/05/96; no change of members (5 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 September 1995 | Return made up to 08/05/95; no change of members (6 pages) |
3 February 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 August 1994 | Return made up to 08/05/94; full list of members (6 pages) |
14 June 1994 | Ad 06/03/94--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
8 May 1992 | Incorporation (15 pages) |