Charters Road
Sunningdale
Berkshire
SL5 9QB
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Secretary Name | Kevin Roy Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 59 Church Drive East Keswick Leeds West Yorkshire LS17 9EP |
Director Name | Kevin Roy Mawer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 59 Church Drive East Keswick Leeds West Yorkshire LS17 9EP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(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 | 04 February 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 400 Broadway Salford M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£42,332 |
Cash | £24,744 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2008 | Application for striking-off (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: mere golf and country club knutsford cheshire WA16 6LJ (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 March 2004 | Full accounts made up to 29 March 2003 (14 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
11 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 27/01/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
28 January 2002 | Return made up to 27/01/02; full list of members
|
17 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
15 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
25 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Return made up to 27/01/98; full list of members
|
13 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
16 May 1997 | New director appointed (2 pages) |
7 May 1997 | Company name changed hallco 133 LIMITED\certificate issued on 08/05/97 (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: st james's court brown street manchester M2 2JF (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Ad 14/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
4 February 1997 | Incorporation (15 pages) |