Halebarns
Altrincham
Cheshire
WA15 0AE
Director Name | Stuart Gordon Hough |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(1 day after company formation) |
Appointment Duration | 9 years (closed 11 May 2004) |
Role | Hotelier |
Correspondence Address | 4 Millway Halebarns Altrincham Cheshire WA15 0AE |
Secretary Name | Stuart Gordon Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(1 day after company formation) |
Appointment Duration | 9 years (closed 11 May 2004) |
Role | Hotelier |
Correspondence Address | 4 Millway Halebarns Altrincham Cheshire WA15 0AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(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 | 26 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 150 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (1 page) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 June 2000 | Return made up to 26/04/00; full list of members
|
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 May 1998 | Return made up to 26/04/98; no change of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
20 December 1995 | Accounting reference date notified as 31/03 (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 152 ashley road hale altrincham cheshire WA15 9SA (1 page) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 May 1995 | Secretary resigned;new director appointed (2 pages) |
1 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | Incorporation (22 pages) |