Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary Name | Jeanne Stockdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | The White House Nanneys Bridge Church Minshull Nantwich CW5 6DX |
Secretary Name | Dawn Ann Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Director Name | Peter Griffiths |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 51 Byrom Street Altrincham Cheshire WA14 2EL |
Director Name | M B Advertising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS |
Secretary Name | Associated Project News Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (4 pages) |
25 November 2002 | Return made up to 14/02/02; full list of members (5 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 January 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members
|
28 January 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | New director appointed (2 pages) |
9 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 2 pendlebury road gatley cheadle cheshire SK8 4BU (1 page) |
21 February 1999 | Return made up to 14/02/99; no change of members
|
21 February 1999 | Registered office changed on 21/02/99 from: 2 pendlebury road gatley cheadle cheshire SK8 4BU (1 page) |
19 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
20 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
3 December 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
17 September 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
10 September 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: the old vicarage 10 church street rickmansworth hertfordshire WD3 1BS (1 page) |
14 February 1996 | Incorporation (9 pages) |