Hale
Altrincham
Cheshire
WA15 9HZ
Director Name | Keith Nash |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Transporter |
Correspondence Address | 63 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Gordon William Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Fitness Instructor |
Correspondence Address | 16 Bloomsbury Grove Timperley Cheshire WA15 6NB |
Director Name | Mrs Elizabeth Ann Allen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 April 1993) |
Role | Proprietor & Teacher |
Correspondence Address | 19 Cedar Road Hale Altrincham Cheshire WA15 9HZ |
Director Name | Gordon William Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 April 1993) |
Role | Gym Instructor & Fitness Instr |
Correspondence Address | 19 Cedar Road Hale Altrincham Cheshire WA15 9HZ |
Director Name | Josephine Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 372 Bolton Road Hawkshaw Bury Lancashire BL8 4JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: penthouse studios woodfield house woodfield road, altrincham cheshire WA14 4ET (1 page) |
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |
13 July 1995 | Resolutions
|