Hale
Altrincham
Cheshire
WA15 0NL
Secretary Name | Mrs Heather Higginbottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(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 | 23 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £408 |
Cash | £408 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
26 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvesterhouse 37 peter street manchester M2 5QD (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 August 2000 | Return made up to 23/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Return made up to 23/05/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Company name changed fairbank estates LIMITED\certificate issued on 16/12/97 (2 pages) |
12 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (7 pages) |
6 March 1997 | Particulars of mortgage/charge (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 June 1996 | Return made up to 23/05/96; change of members (6 pages) |
10 April 1996 | Ad 01/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |