Hale
Altrincham
Cheshire
WA15 0JT
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Mr Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | Leonard Hornby |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Technical Consultant |
Correspondence Address | Three Birches 10 Wellington Road Atherton Manchester M29 9HE |
Director Name | Freddie Pye |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1997) |
Role | Chairman |
Correspondence Address | 1 Osborne Close Wilmslow Cheshire SK9 2EE |
Secretary Name | Mr Brian Joseph Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 July 1992) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Secretary Name | Mr David Thomas Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month after company formation) |
Appointment Duration | 8 years, 6 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 | 30 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 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 | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 6 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 | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £4,899,112 |
Gross Profit | £1,540,113 |
Net Worth | £519,772 |
Cash | £4,157 |
Current Liabilities | £1,596,830 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 November 2006 | Dissolved (1 page) |
---|---|
23 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2006 | Liquidators statement of receipts and payments (6 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 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 (6 pages) |
13 May 2003 | Director resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Statement of affairs (8 pages) |
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) |
17 April 2002 | Director resigned (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (16 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) |
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) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 August 1999 | Return made up to 01/06/99; full list of members (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
3 February 1999 | Director's particulars changed (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Return made up to 01/06/98; full list of members (9 pages) |
10 August 1998 | New director appointed (3 pages) |
2 June 1998 | Full accounts made up to 30 April 1997 (16 pages) |
14 October 1997 | Return made up to 01/06/96; no change of members (5 pages) |
9 September 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 August 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL98AT (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 September 1995 | Return made up to 01/06/95; no change of members
|
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page) |