Halebarns
Altrincham
Cheshire
WA15 0DB
Secretary Name | Mr Andrew John Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 September 1996) |
Role | Company Director |
Correspondence Address | 10 The Spinney Delamere Park Cuddington Northwich Cheshire CW8 2UH |
Secretary Name | Mr Peter Berry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Overhill Road Wilmslow Cheshire SK9 2BE |
Secretary Name | Mr Jonathan Howard Wrigley Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 9 Goodwood Crescent Timperley Altrincham Cheshire WA15 7BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Daniel Adamson Road Salford Quays Salford M5 2DS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |