Halebarns
Altrincham
Cheshire
WA15 0DU
Director Name | Mr Gilbert Daniel Cohen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 April 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Road Hale Altrincham Cheshire WA15 9JT |
Secretary Name | Michael Backner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 April 2004) |
Role | Insurance Broker |
Correspondence Address | 7 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
7 July 2003 | Company name changed livespace LIMITED\certificate issued on 06/07/03 (2 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members
|
24 June 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
9 June 1998 | Return made up to 30/05/98; no change of members (5 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
17 February 1998 | Form 287 - same address (1 page) |
17 February 1998 | Return made up to 30/05/97; full list of members
|
17 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Ad 30/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (10 pages) |