Hale
Altrincham
Cheshire
WA15 8BN
Director Name | Christopher Donald Hume |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 April 2003) |
Role | Restauranteur |
Correspondence Address | 39 Arthog Road Hale Altrincham Cheshire WA15 0LX |
Secretary Name | Charles Geoffrey Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 April 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 |
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 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
21 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: b d o stoy hayward st peters sq third floor, peter house manchester lancashire M1 5BH (1 page) |
18 January 2001 | Return made up to 09/07/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: devonshire house 36 george street manchester M1 4HA (1 page) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
5 August 1999 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: kidson impey devonshire house 36 george street manchester M1 4HA (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: brazennose house lincoln square manchester M2 5BL (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
9 June 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: centurion house deansgate manchester M3 3WT (1 page) |
13 August 1996 | Company name changed ellco 99 LIMITED\certificate issued on 14/08/96 (5 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
9 July 1996 | Incorporation (64 pages) |