Altrincham
Cheshire
WA14 1EY
Secretary Name | Janina Hochland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 70 Brooklawn Drive Manchester M20 3GZ |
Director Name | Mr John Alun Siebert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | Dungarvan Lodge Longdown Road Lower Bourne Farnham Surrey GU10 3JT |
Director Name | Mr Michael John Blackwood Beattie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1995) |
Role | Publisher |
Correspondence Address | 40 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB |
Director Name | Brian Denis Jackson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Secretary Name | Brian Denis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Director Name | Ernest Hochland |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 70 Brooklawn Drive Manchester Lancashire M20 3GZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £19,595 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 July 2003 | Return made up to 17/02/03; full list of members
|
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
8 March 2001 | Return made up to 17/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2000 | Return made up to 17/02/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: 174A ashley road hale cheshire WA15 9SF (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1999 | Full accounts made up to 28 February 1998 (14 pages) |
5 June 1999 | Return made up to 17/02/99; no change of members (4 pages) |
30 June 1998 | Return made up to 17/02/98; no change of members (4 pages) |
15 May 1998 | Return made up to 17/02/97; full list of members (6 pages) |
15 May 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full accounts made up to 28 February 1997 (12 pages) |
12 August 1997 | New director appointed (2 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
27 March 1996 | Return made up to 17/02/96; no change of members
|
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Secretary resigned;director resigned (2 pages) |
8 February 1996 | Company name changed haigh & hochland publications li mited\certificate issued on 09/02/96 (2 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
29 March 1995 | Return made up to 17/02/95; change of members (6 pages) |