Halebarns
Altrincham
Cheshire
WA15 0SN
Secretary Name | Franklin Paul Carman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 247 Brantingham Road Chorlton Cum Hardy Manchester M21 1TP |
Secretary Name | Miss Tracey Ann Minshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 63 Wildmoor Avenue Medlock Park Holts Oldham Lancashire OL4 5NX |
Director Name | Michael William Blandford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month after company formation) |
Appointment Duration | 3 months (resigned 29 July 1993) |
Role | Stonemason |
Correspondence Address | 75 Hamilton Street Chadderton Oldham Lancashire OL9 9HL |
Director Name | Mr Roy Stephen Howland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Reservoir Road Appleton Warrington WA4 5LF |
Registered Address | Stanton House 41 Blachfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £154,918 |
Cash | £519 |
Current Liabilities | £222,037 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2005 | Dissolved (1 page) |
---|---|
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 4 sedgley trading estate prestwich manchester M25 9WD (1 page) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Declaration of solvency (3 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 March 1997 | Return made up to 16/03/97; full list of members
|
4 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |