Whitefield
Manchester
M45 7HR
Director Name | Geoffrey Clark Brook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 March 2008) |
Role | Company Director |
Correspondence Address | Whisterfield Farm Whisterfield Lane Siddington Macclesfield Cheshire SK11 9DB |
Director Name | Mr Martin Emrys Lloyd-Penny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Bridle Road Burton Joyce Nottingham Notts NG14 5FS |
Director Name | Mr Robert Edmund Mansfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 14 Westholme Road Bidford On Avon Alcester Warwickshire B50 4AH |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 June 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 June 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 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 | 30 December 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 400 Metroplex Broadway Salford Lancashire M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
9 July 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
11 January 2004 | Return made up to 30/12/03; full list of members
|
28 March 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
11 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
20 June 2001 | Company name changed creditenabler group LIMITED\certificate issued on 20/06/01 (2 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 November 2000 | New director appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 400 metroplex business park broadway salford lancashire M5 2UE (1 page) |
27 October 2000 | Company name changed advanced technology group limite d\certificate issued on 30/10/00 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2000 | Return made up to 30/12/99; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: 400 broadway salford M5 2DW (1 page) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 June 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 May 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: st james's court brown street manchester M2 2JF (1 page) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
31 January 1997 | Company name changed hallco 118 LIMITED\certificate issued on 03/02/97 (2 pages) |
30 December 1996 | Incorporation (15 pages) |