Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary Name | Wendy Littman |
---|---|
Status | Closed |
Appointed | 02 September 2011(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Anne Melanie Hodari |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Partners In Property Dealers |
Correspondence Address | 31 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mr Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Peter John Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mrs Lisa Sari Hodari |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carrwood Hale Cheshire WA15 0EE |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Green Trees Park Drive Hale Altrincham Cheshire WA15 9DW |
Director Name | Mr Ian John Tait |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Barn Law Flat Wardle Lancashire OL12 9LD |
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2004) |
Role | Sales Director |
Correspondence Address | 1 Narrow Walk, 52 Stamford Road Bowdwn Cheshire WA14 2JW |
Director Name | Mrs Simone Sara Peppi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Cherington Road Cheadle Cheshire SK8 1LN |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 September 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 15 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Website | dpdata.co.uk |
---|---|
Telephone | 0161 8326969 |
Telephone region | Manchester |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25.8k at £1 | D & P Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 December 2004 | Delivered on: 29 December 2004 Satisfied on: 5 February 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 September 2003 | Delivered on: 8 October 2003 Satisfied on: 12 January 2015 Persons entitled: D & P Data Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies outstanding on the balance of the inter-company loan. Fully Satisfied |
15 December 1998 | Delivered on: 18 December 1998 Satisfied on: 24 December 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee whether arising under the agreement (as defined) or otherwise. Particulars: All receivables purchased or purported to be purchased by the chargee from the company pursuant to a discounting agreement which fail to vest effectively or absolutely in the chargee for any reason. Fully Satisfied |
20 September 1995 | Delivered on: 11 October 1995 Satisfied on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 32 bramhall lane south bramhall stockport greater manchester and the proceeds of sale and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1994 | Delivered on: 21 February 1994 Satisfied on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 February 1994 | Delivered on: 21 February 1994 Satisfied on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 278 fog lane burnage manchester t/n la 42391 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 1994 | Delivered on: 21 February 1994 Satisfied on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 280 fog lane burnage manchester t/n la 262536 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
3 March 2017 | Full accounts made up to 31 May 2016 (12 pages) |
28 June 2016 | Full accounts made up to 31 May 2015 (15 pages) |
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 May 2015 | Full accounts made up to 30 November 2014 (15 pages) |
8 April 2015 | Current accounting period shortened from 30 November 2015 to 31 May 2015 (1 page) |
5 February 2015 | Satisfaction of charge 7 in full (1 page) |
5 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 January 2015 | Satisfaction of charge 6 in full (1 page) |
10 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 April 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
5 March 2013 | Full accounts made up to 31 May 2012 (18 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
12 August 2011 | Amending date of birth on form AP01 (2 pages) |
14 July 2011 | Termination of appointment of Ian Tait as a director (1 page) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
25 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Director's details changed for Mr Ian John Tait on 29 May 2010 (2 pages) |
16 June 2010 | Termination of appointment of Simone Peppi as a director (2 pages) |
16 June 2010 | Appointment of a director (3 pages) |
16 June 2010 | Termination of appointment of Daniel Hodari as a director (2 pages) |
16 March 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
19 February 2010 | Termination of appointment of Bryce Brooks as a director (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
15 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
21 December 2009 | Section 519 (1 page) |
11 December 2009 | Auditor's resignation (1 page) |
3 June 2009 | Director and secretary's change of particulars / bryce brooks / 03/10/2008 (1 page) |
3 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / ian tait / 05/05/2009 (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
10 April 2008 | Full accounts made up to 31 May 2007 (19 pages) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
15 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
12 March 2007 | Full accounts made up to 31 May 2006 (19 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (22 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members (11 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (22 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members
|
23 December 2003 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
11 December 2003 | Full accounts made up to 28 February 2003 (21 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (11 pages) |
9 June 2003 | Ad 17/03/03--------- £ si 5770@1=5770 £ ic 20064/25834 (1 page) |
9 June 2003 | Ad 17/03/03--------- £ si 64@1=64 £ ic 20000/20064 (2 pages) |
26 March 2003 | £ nc 20000/35000 17/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
26 March 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 May 2002 (22 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members
|
20 December 2001 | Full accounts made up to 31 May 2001 (21 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members
|
16 August 2000 | Full accounts made up to 31 May 2000 (21 pages) |
14 August 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 29/05/00; full list of members (8 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: elizabeth house 39 queen street salford manchester M3 7DQ (1 page) |
6 April 2000 | New director appointed (1 page) |
16 December 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 May 1999 (17 pages) |
16 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 June 1998 | Return made up to 29/05/98; no change of members
|
10 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 September 1997 | Return made up to 29/05/97; no change of members (6 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Nc inc already adjusted 02/08/95 (1 page) |
9 August 1995 | Ad 02/08/95--------- £ si 19900@1=19900 £ ic 100/20000 (4 pages) |
9 August 1995 | Resolutions
|
16 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
23 February 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
7 September 1993 | Accounts for a small company made up to 31 May 1993 (6 pages) |
6 August 1993 | Return made up to 29/05/93; full list of members (7 pages) |
31 October 1992 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1992 | Company name changed technicom LIMITED\certificate issued on 19/06/92 (2 pages) |
29 May 1992 | Incorporation (16 pages) |