Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary Name | Mr Rajan Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrbrook 57 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
30 October 2013 | Restoration by order of the court (5 pages) |
30 October 2013 | Restoration by order of the court (5 pages) |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2000 | Application for striking-off (1 page) |
20 July 2000 | Application for striking-off (1 page) |
4 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
4 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 March 1999 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
2 March 1999 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
19 October 1998 | Return made up to 24/07/98; full list of members (6 pages) |
19 October 1998 | Return made up to 24/07/98; full list of members (6 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
25 September 1997 | Company name changed marlstem LIMITED\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed marlstem LIMITED\certificate issued on 26/09/97 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
24 July 1997 | Incorporation (13 pages) |
24 July 1997 | Incorporation (13 pages) |