Hale
Altrincham
Cheshire
WA15 0NZ
Director Name | Mr Philip Weisberg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Green Bowdon Altrincham Cheshire WA14 2UB |
Secretary Name | Mr David Weisberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheel House Bollin Way Hale Altrincham Cheshire WA15 0NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Portugal Street East Manchester M1 2WW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2005 | Application for striking-off (1 page) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
19 February 2001 | Ad 23/04/96--------- £ si 9900@1 (2 pages) |
31 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1998 | Return made up to 28/03/98; no change of members
|
13 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 May 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
10 March 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (8 pages) |
8 May 1996 | Ad 23/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 May 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1996 | Incorporation (13 pages) |