Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary Name | Milton Peter Wimpenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Milton Peter Wimpenny |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thurlestone Drive Hazel Grove Stockport Cheshire SK7 5RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,691 |
Current Liabilities | £2,409 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 12/01/05; no change of members
|
13 February 2004 | Return made up to 12/01/04; no change of members (7 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 July 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
15 January 2003 | Ad 09/12/02--------- £ si [email protected]=44 £ ic 45000/45044 (2 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 March 2002 | Return made up to 12/01/02; full list of members (7 pages) |
11 January 2002 | Ad 01/04/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages) |
11 January 2002 | Particulars of contract relating to shares (4 pages) |
28 December 2001 | Nc inc already adjusted 01/04/01 (1 page) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Resolutions
|
13 June 2001 | Company name changed leisure lifestyle LIMITED\certificate issued on 13/06/01 (2 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (5 pages) |
22 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
20 February 1998 | Memorandum and Articles of Association (8 pages) |
18 February 1998 | Company name changed posedsouth LIMITED\certificate issued on 19/02/98 (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
12 January 1998 | Incorporation (12 pages) |