Hale
Altrincham
Cheshire
WA15 8BN
Director Name | Shay O'Brien Jnr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 38 Regents Park Road London NW1 7SX |
Director Name | Mr James Shay O'Brien Snr |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 New Forest Road Brooklands Manchester Lancashire M23 9JT |
Secretary Name | Charles Geoffrey Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 1 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Stephen James Adolphus |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Turpins Rise Windlesham Surrey GU20 6NG |
Director Name | David Michael Crouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 1 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Secretary Name | Stephen James Adolphus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Turpins Rise Windlesham Surrey GU20 6NG |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester Lancashire M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: peter house,st peters square manchester lancashire M1 5BH (1 page) |
21 September 2001 | Return made up to 01/07/01; full list of members
|
1 September 2000 | Registered office changed on 01/09/00 from: unit 7 gore road burnham slough berkshire SL1 8AA (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: unit c 7 gore road, burnham slough berkshire SL1 8AA (1 page) |
17 July 2000 | Return made up to 01/07/00; full list of members
|
2 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 July 1998 | Return made up to 01/07/98; full list of members (5 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members
|
9 July 1997 | Director resigned (1 page) |
14 November 1996 | Company name changed direct net international LIMITED\certificate issued on 15/11/96 (2 pages) |
30 October 1996 | Company name changed ellco 82 LIMITED\certificate issued on 31/10/96 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: centurion house deansgate manchester M3 3WT (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Ad 10/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 1996 | Incorporation (64 pages) |