Hale
Cheshire
WA15 9RE
Director Name | Danny Benjamin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 24 Wentworth Avenue Whitefield Manchester Lancashire M45 7GQ |
Secretary Name | Lynda Shushan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 May 1995) |
Role | Company Director |
Correspondence Address | 1 Hartley Avenue Prestwich Manchester M25 0AT |
Secretary Name | Meir Shushan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 40 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Secretary Name | Karen Ann Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2012) |
Role | Manager |
Correspondence Address | 41 Pochard Drive Broadheath Altrincham Cheshire WA14 5NJ |
Secretary Name | Ms Stella Louise Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2010) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finchley Road Hale Cheshire WA15 9RE |
Director Name | Ms Stella Louise Dunne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hendam Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £56,919 |
Cash | £816 |
Current Liabilities | £1,173,404 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (18 pages) |
---|---|
23 November 2015 | Registered office address changed from Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 November 2015 (2 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Statement of affairs with form 4.19 (7 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD to Unit 4 Hendham Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 2 April 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from Unit 4 Hendham Vale Industrial Park Vale Park Crumpsall Manchester M8 0AD on 20 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Termination of appointment of Karen Rothwell as a secretary (1 page) |
17 December 2012 | Registered office address changed from Unit 2a Hendon Vale Industrial Park Vale Park Way Crumpsall Manchester M8 0AD on 17 December 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2010 | Termination of appointment of Stella Dunne as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Stella Dunne as a director (2 pages) |
10 May 2010 | Appointment of Stella Louise Dunne as a director (3 pages) |
10 May 2010 | Resolutions
|
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 June 2009 | Director's change of particulars / meir shushan / 05/04/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 September 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
9 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: warents and company 349 bury old road prestwich manchester M25 5P7 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 August 2004 | Accounts made up to 31 August 2003 (18 pages) |
11 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
1 August 2003 | Accounts made up to 31 August 2002 (18 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members
|
9 July 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
2 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
25 April 2002 | Return made up to 04/04/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (12 pages) |
27 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (12 pages) |
17 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
21 September 1995 | Resolutions
|
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (3 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Incorporation (20 pages) |