Islay Road
Lytham St Annes
Flylde
FY8 4AD
Secretary Name | Mr Rodger Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Mr Rodger Owen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1996(3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Phillip Geoffrey Needham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(8 years, 12 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Scatterford Farm Newland Coleford Gloucestershire GL16 8NG Wales |
Director Name | Philip Anthony Walmsley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Osbaldeston Hall Osbaldeston Lane Osbaldeston Blackburn Lancashire BB2 7LZ |
Director Name | Mr Gary William Tipper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Sale Manchester Lancashire M33 4PJ |
Director Name | Mr Philip Anthony Walmsley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regent Avenue Lytham St. Annes Lancashire FY8 4AG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | 201 Deansgate Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Notice of move from Administration to Dissolution (4 pages) |
11 October 2006 | Administrator's progress report (4 pages) |
29 June 2006 | Administrator's progress report (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: regent court 12 starkie street preston lancashire PR1 3LU (1 page) |
31 January 2006 | Statement of administrator's proposal (19 pages) |
13 January 2006 | Statement of affairs (7 pages) |
13 December 2005 | Appointment of an administrator (1 page) |
22 November 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Memorandum and Articles of Association (39 pages) |
18 July 2005 | Director resigned (1 page) |
4 March 2005 | Resolutions
|
19 January 2005 | New director appointed (2 pages) |
15 December 2004 | Return made up to 07/12/04; no change of members
|
1 September 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
23 December 2003 | Return made up to 07/12/03; change of members
|
25 November 2003 | Director's particulars changed (1 page) |
13 June 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
6 May 2003 | Director resigned (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 07/12/02; full list of members (10 pages) |
1 May 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
19 February 2002 | Resolutions
|
19 December 2001 | Return made up to 07/12/01; full list of members (10 pages) |
13 August 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (10 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (24 pages) |
22 February 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 07/12/99; full list of members (10 pages) |
4 May 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
8 February 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 07/12/98; full list of members (7 pages) |
12 August 1998 | Director's particulars changed (1 page) |
30 April 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
19 December 1997 | Return made up to 07/12/97; no change of members
|
10 June 1997 | Registered office changed on 10/06/97 from: 41 friargate preston lancashire PR1 2AT (1 page) |
4 May 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
16 December 1996 | Return made up to 07/12/96; full list of members (8 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (2 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (2 pages) |
26 March 1996 | Company name changed hallco 54 LIMITED\certificate issued on 27/03/96 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
5 March 1996 | Ad 02/02/96--------- £ si [email protected]=380000 £ ic 430/380430 (3 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Ad 02/02/96--------- £ si 570@1=570 £ ic 380430/381000 (3 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | £ nc 1000/381000 02/02/96 (1 page) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounting reference date notified as 31/01 (2 pages) |
4 February 1996 | Ad 25/01/96--------- £ si 428@1=428 £ ic 2/430 (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: st james's court brown street manchester M2 2JF (2 pages) |