Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary Name | Mrs Lillie Gradel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathergreen 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Milla Gradel |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 24-25 Davids Royal Residence Mamilla 1-8 Shamaa Street Jerusalem Israel |
Director Name | Rebecca Gradel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Secretary Name | Mr Aryeh Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathergreen 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Carrwood Estates LTD 33.33% Ordinary B |
---|---|
100 at £1 | Carrwood Estates LTD 33.33% Preference |
10 at £1 | Aryeh Gradel 3.33% Ordinary |
50 at £1 | Carrwood Estates LTD 16.67% Ordinary |
35 at £1 | Trustees Of Gradel Foundation 11.67% Ordinary |
5 at £1 | Executors Of Jack Gradel 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,019 |
Cash | £12 |
Current Liabilities | £21,789 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
26 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
19 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 November 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Lillie Gradel on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Lillie Gradel on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
22 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 September 2009 | Director's change of particulars / aryeh gradel / 07/09/1994 (1 page) |
16 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (8 pages) |
31 August 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 October 2006 | Memorandum and Articles of Association (12 pages) |
25 September 2006 | £ nc 200000/300 10/08/06 (1 page) |
25 September 2006 | Resolutions
|
31 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members
|
17 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 August 1999 | Return made up to 16/08/99; no change of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 September 1998 | Return made up to 16/08/98; full list of members (9 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 5TH floor manchester house bridge street manchester M3 3BN (1 page) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 September 1997 | Return made up to 16/08/97; no change of members (7 pages) |
20 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 August 1996 | Return made up to 16/08/96; no change of members (7 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |
11 September 1995 | Return made up to 29/08/95; full list of members (12 pages) |
29 September 1994 | Ad 09/09/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 September 1994 | Incorporation (14 pages) |