Cheadle
Cheshire
SK8 5HJ
Director Name | Celal Poyraz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 29 July 1997(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 August 2005) |
Role | Industrialist |
Correspondence Address | Kuskondu Sok No 1 Cankaya Ankara 06690 Turkey |
Director Name | Salih Zeki Poyraz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 29 July 1997(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 August 2005) |
Role | Industrialist |
Correspondence Address | Kuskondu Sok No 1 Cankaya Ankara 06690 Turkey |
Secretary Name | Salih Zeki Poyraz |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 29 July 1997(1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 August 2005) |
Role | Industrialist |
Correspondence Address | Kuskondu Sok No 1 Cankaya Ankara 06690 Turkey |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Blair Shepherd Office 15a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,021 |
Current Liabilities | £2,021 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2001 | Return made up to 27/06/01; full list of members (9 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Return made up to 27/06/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Ad 05/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
5 August 1997 | Company name changed hallco 167 LIMITED\certificate issued on 06/08/97 (2 pages) |
27 June 1997 | Incorporation (11 pages) |