Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary Name | Milton Peter Wimpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Milton Peter Wimpenny |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1998(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Ms Jennifer Angela Gabe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Cottage 1 Hawley Lane Halebarns Altrincham Cheshire WA15 0EA |
Secretary Name | Ms Jennifer Angela Gabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 1997) |
Role | Buyer |
Correspondence Address | The Cottage 1 Hawley Lane Halebarns Altrincham Cheshire WA15 0EA |
Director Name | Peter Kearton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Sales Director |
Correspondence Address | 11 Wrigley Fold Middleton Manchester M24 5XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £382,270 |
Current Liabilities | £409,539 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 January 2007 | Dissolved (1 page) |
---|---|
31 October 2006 | Notice of move from Administration to Dissolution (4 pages) |
21 April 2006 | Administrator's progress report (5 pages) |
3 April 2006 | Notice of extension of period of Administration (1 page) |
7 November 2005 | Administrator's progress report (7 pages) |
11 July 2005 | Statement of affairs (7 pages) |
8 June 2005 | Statement of administrator's proposal (29 pages) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Appointment of an administrator (1 page) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Director resigned (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (4 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire,SK11 7QW (1 page) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2001 | Company name changed visionstyle (import/wholesale) l imited\certificate issued on 19/03/01 (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 July 2000 | Director resigned (1 page) |
26 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Company name changed leisure lifestyle LIMITED\certificate issued on 29/01/97 (3 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 December 1992 | Memorandum and Articles of Association (8 pages) |