Altrincham
Cheshire
WA14 4QJ
Director Name | Terence Tratalos |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Beech Cottage Town Lane Mobberley Knutsford Cheshire WA16 7HS |
Secretary Name | Terence Tratalos |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Correspondence Address | 150 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Secretary Name | Fiona Louise Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | The Conifers 4 Lynwood Rappax Road Hale Altrincham Cheshire WA15 0NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 2000 | Dissolved (1 page) |
---|---|
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Resolutions
|
13 November 1997 | Registered office changed on 13/11/97 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Appointment of a voluntary liquidator (1 page) |
12 November 1997 | Statement of affairs (5 pages) |
12 June 1997 | Ad 16/05/97--------- £ si 1500@1=1500 £ ic 28499/29999 (2 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
28 April 1997 | Ad 17/04/97--------- £ si 1500@1=1500 £ ic 26999/28499 (2 pages) |
21 April 1997 | Ad 19/03/97--------- £ si 1500@1=1500 £ ic 25499/26999 (2 pages) |
10 March 1997 | Ad 21/02/97--------- £ si 1500@1=1500 £ ic 23999/25499 (2 pages) |
25 January 1997 | Ad 17/01/97--------- £ si 1500@1=1500 £ ic 22499/23999 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 19/12/96--------- £ si 1500@1=1500 £ ic 20999/22499 (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: chapel house borough road altrincham cheshire WA15 9TJ (1 page) |
31 December 1996 | Memorandum and Articles of Association (20 pages) |
6 December 1996 | Ad 26/09/96--------- £ si 1000@1=1000 £ ic 19999/20999 (2 pages) |
6 December 1996 | Ad 01/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
1 October 1996 | Return made up to 15/06/96; full list of members (6 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |