Hale
Altrincham
Cheshire
WA15 9DJ
Secretary Name | Sandra Clowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 19 Park Drive Hale Altrincham Cheshire WA15 9DJ |
Secretary Name | Mr Barry Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 144 Mossfield Road Swinton Manchester Lancashire M27 9TX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(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 | 30 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hanley & Co 18 Church Street Ashton Under Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: unit 7I grosvenor mill business centre grosvenor street ashton under lyne lancashire OL7 0RF (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 4 carlton buildings turner lane ashton under lyne lancashire OL7 0NT (1 page) |
13 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members
|
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Secretary resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
27 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
30 April 1996 | Incorporation (10 pages) |