Hale Barns
Altrincham
Cheshire
WA15 8TE
Director Name | Darren Paul Wareing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 1998) |
Role | Painter |
Correspondence Address | 18 Branden Drive Knutsford Cheshire WA16 8EJ |
Secretary Name | Gerald Arthur Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 November 1997) |
Role | Painter |
Correspondence Address | 18 Branden Drive Knutsford Cheshire WA16 8EJ |
Director Name | Gerald Arthur Wareing |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Apartment No 2 Woodhill 17 Harrop Road Hale Cheshire WA15 9BY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 5 Montague Business Park Montague Road Old Trafford Manchester M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,611 |
Current Liabilities | £36,714 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
7 January 2002 | Director resigned (1 page) |
7 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 April 2001 | Return made up to 19/11/00; full list of members
|
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
25 November 1999 | Return made up to 19/11/99; no change of members (4 pages) |
23 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 March 1999 | Resolutions
|
9 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
22 October 1997 | Company name changed waring (painting contractors) li mited\certificate issued on 22/10/97 (2 pages) |
20 October 1997 | Company name changed classmargin LIMITED\certificate issued on 21/10/97 (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
8 September 1997 | Incorporation (10 pages) |