Halebarns
Altrincham
Cheshire
WA15 0HH
Secretary Name | Vivian Oh Eadhra |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Accountant |
Correspondence Address | 1 Crampton Drive Halebarns Altrincham Cheshire WA15 0HH |
Director Name | David Edward Suddons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Enmgineer |
Correspondence Address | Apartment A Brookside Washway Road Sale Trafford Cheshire M33 4AL |
Director Name | James Park |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 5 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Begbies Traynor Elliot House, 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting of creditors (1 page) |
27 June 2001 | Order of court to wind up (4 pages) |
8 March 2001 | Notice of discharge of Administration Order (3 pages) |
15 December 2000 | Order of court to wind up (3 pages) |
15 December 2000 | Appointment of a liquidator (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: c/o begbies traynor elliot house,151 deansgate manchester lancashire M3 3BP (1 page) |
31 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 December 1999 | Statement of administrator's proposal (14 pages) |
13 December 1999 | Notice of result of meeting of creditors (3 pages) |
27 October 1999 | Statement of administrator's proposal (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: unit 5 cranford court hardwick grange woolston warrington cheshire WA1 4RX (1 page) |
19 August 1999 | Administration Order (4 pages) |
19 August 1999 | Notice of Administration Order (1 page) |
8 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
3 June 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
5 May 1998 | Return made up to 21/12/97; full list of members; amend (6 pages) |
17 April 1998 | Amending 882R (2 pages) |
8 April 1998 | Ad 03/03/98--------- £ si 2000@1=2000 £ ic 129000/131000 (2 pages) |
26 January 1998 | £ nc 2000/202000 12/12/97 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Resolutions
|
29 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: the nook, wicker lane halebarns altrincham cheshire WA15 0HG (1 page) |
20 June 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 21/12/96; full list of members (6 pages) |
17 March 1997 | New director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 8A palatine ind estate causeway ave warrington WA4 6QQ (1 page) |
21 March 1996 | Full accounts made up to 31 January 1996 (8 pages) |
22 February 1996 | Company name changed northgate transport LIMITED\certificate issued on 23/02/96 (2 pages) |
21 February 1996 | Return made up to 21/12/95; full list of members (4 pages) |
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: unit 8A palatine ind estate causeway avenue warrington cheshire WA4 6QQ (1 page) |
10 March 1995 | Accounting reference date notified as 31/01 (1 page) |
10 March 1995 | New secretary appointed;new director appointed (2 pages) |