Mere
Knutsford
Cheshire
WA16 6QG
Director Name | Mr Stephen Eckersley Boler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Wrenshot Wrenshot Lane High Legh Knutsford Cheshire WA16 6PG |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Secretary Name | Mr Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 December 1998 | Dissolved (1 page) |
---|---|
15 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Declaration of solvency (9 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: mere golf and country club chester road mere knutsford cheshire WA16 6LJ (1 page) |
16 March 1998 | Appointment of a voluntary liquidator (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Re res specie (1 page) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Ad 02/04/97--------- £ si 3946680@1=3946680 £ ic 1053320/5000000 (2 pages) |
7 April 1997 | £ nc 4000000/10000000 02/04/97 (1 page) |
28 November 1996 | Memorandum and Articles of Association (11 pages) |
21 November 1996 | Company name changed mere hall LIMITED\certificate issued on 22/11/96 (2 pages) |
18 September 1996 | Ad 02/09/96--------- £ si 1053318@1=1053318 £ ic 2/1053320 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 1000/4000000 02/09/96 (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | New secretary appointed;new director appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Director resigned (3 pages) |
16 August 1996 | New director appointed (1 page) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: st james's court brown street manchester M2 2JF. (1 page) |
2 August 1996 | Company name changed hallco 85 LIMITED\certificate issued on 05/08/96 (2 pages) |
22 April 1996 | Incorporation (14 pages) |