Hale
Altrincham
Cheshire
WA15 8BW
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Apt. 6 Lord Kitchener Court 5 Sefton Road Sale Cheshire M33 7FG |
Director Name | Mr Richard Jonathan Tristram |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 November 1994) |
Role | Company Director |
Correspondence Address | 75 Greenway Road Timperley Altrincham Cheshire WA15 6BD |
Director Name | Denis McGrath |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 118 Main Road Shavington Crewe Cheshire CW2 5DP |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton-By-Stowe Lincoln Lincolnshire LN1 2AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Global Financial Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
18 March 2015 | Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page) |
18 March 2015 | Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
29 January 2015 | Appointment of Mr. David Henry Garvagh Tristram as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. David Henry Garvagh Tristram as a director on 29 January 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 May 2013 | Registered office address changed from 18B Charles Street London London W1J 5DU London W1J 5DU England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 18B Charles Street London London W1J 5DU London W1J 5DU England on 30 May 2013 (1 page) |
29 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 11 October 2011 (1 page) |
27 July 2011 | Appointment of Mr. John Richard Anderson as a director (2 pages) |
27 July 2011 | Appointment of Mr. John Richard Anderson as a director (2 pages) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 November 2009 | Company name changed intercontinental utilities (swansea) LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Company name changed intercontinental utilities (swansea) LIMITED\certificate issued on 26/11/09
|
26 November 2009 | Change of name notice (2 pages) |
13 August 2009 | Return made up to 14/03/09; full list of members (3 pages) |
13 August 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages) |
10 April 2008 | Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
10 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 May 2000 | Company name changed intercontinental utilities (gree ce) LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed intercontinental utilities (gree ce) LIMITED\certificate issued on 08/05/00 (2 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 14/03/99; no change of members (5 pages) |
20 April 1999 | Return made up to 14/03/99; no change of members (5 pages) |
18 January 1999 | Company name changed general steel (holdings) LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed general steel (holdings) LIMITED\certificate issued on 19/01/99 (2 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 March 1998 | Return made up to 14/03/98; full list of members
|
17 March 1998 | Return made up to 14/03/98; full list of members
|
13 March 1998 | Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 May 1997 | Return made up to 14/03/97; no change of members (6 pages) |
19 May 1997 | Return made up to 14/03/97; no change of members (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 June 1996 | Return made up to 14/03/96; no change of members (6 pages) |
19 June 1996 | Return made up to 14/03/96; no change of members (6 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 July 1995 | Return made up to 14/03/95; full list of members
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 14/03/95; full list of members
|
4 July 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |