Hale
Altrincham
Cheshire
WA15 8BW
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Status | Closed |
Appointed | 01 March 2010(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Dir /Sec |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Dir /Sec |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Leonard Seth Clay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 15 Curzon Green Offerton Stockport Cheshire SK2 5DJ |
Director Name | Harold Morley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(2 years after company formation) |
Appointment Duration | 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 43 Riverside One Albion Wharf Hester Road London SW11 4AN |
Director Name | Denis McGrath |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 7 Beechwood Bowdon Altrincham Cheshire WA14 3DW |
Director Name | Mr Alan Needham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SZ |
Director Name | Adrian Richard Painter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Callywell Lane Aldington Ashford Kent TN25 7AU |
Secretary Name | Valerie Wardle Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 March 2010) |
Role | Secretary |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Valerie Wardle Tristam |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton By Stow Lincoln Lincolnshire LN1 2AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
167k at £1 | David Tristram 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 October 2014 | Termination of appointment of John Richard Anderson as a director on 10 August 2014 (1 page) |
26 October 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 12 April 2013 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Appointment of Mr. John Richard Anderson as a director (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2010 | Company name changed garvagh holdings PLC\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Valerie Tristram as a secretary (1 page) |
26 March 2010 | Appointment of Mr Barrie Arthur Robinson as a secretary (1 page) |
1 March 2010 | Director's details changed for Valerie Wardle Tristam on 7 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Valerie Wardle Tristam on 7 January 2010 (2 pages) |
1 March 2010 | Termination of appointment of Valerie Tristam as a director (1 page) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 April 2003 | Return made up to 09/01/03; full list of members (7 pages) |
8 March 2003 | New director appointed (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 April 2001 | Return made up to 09/01/01; full list of members (7 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (4 pages) |
28 February 2001 | Return made up to 09/01/00; full list of members; amend (8 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
15 October 1999 | Director resigned (1 page) |
9 August 1999 | Company name changed intercontinental utilities PLC\certificate issued on 10/08/99 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (3 pages) |
2 April 1999 | Return made up to 09/01/99; full list of members (7 pages) |
2 April 1999 | New director appointed (2 pages) |
25 March 1999 | Ad 15/03/99--------- £ si 3000000@1=3000000 £ ic 50000/3050000 (2 pages) |
25 March 1999 | Ad 12/03/99--------- £ si 1000000@1=1000000 £ ic 3050000/4050000 (2 pages) |
25 March 1999 | Ad 12/03/99--------- £ si 5000000@1=5000000 £ ic 4050000/9050000 (2 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
23 November 1998 | Director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
29 May 1998 | £ nc 10000000/20000000 22/05/98 (1 page) |
29 May 1998 | Resolutions
|
18 May 1998 | Auditor's statement (1 page) |
18 May 1998 | Auditor's report (1 page) |
18 May 1998 | Application for reregistration from private to PLC (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 1998 | Declaration on reregistration from private to PLC (1 page) |
18 May 1998 | Re-registration of Memorandum and Articles (9 pages) |
18 May 1998 | Balance Sheet (1 page) |
14 May 1998 | Ad 30/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Nc inc already adjusted 07/04/98 (1 page) |
14 April 1998 | Resolutions
|
9 January 1998 | Return made up to 09/01/98; full list of members
|
12 August 1997 | New director appointed (2 pages) |
28 January 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
15 January 1997 | New director appointed (3 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (3 pages) |
15 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Incorporation (12 pages) |