Hale
Altrincham
Cheshire
WA15 0NA
Director Name | Mr Andrew Alfred Ball |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
Director Name | Duncan Peter Maurice Bray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 43 Egbert Road Winchester Hampshire SO23 7EB |
Director Name | Mr Carl Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Church Road Baschurch Shrewsbury Shropshire SY4 2EE Wales |
Director Name | Mr Andrew Mark Daniels |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | Greystones Canal Road Four Crosses Llanymynech Powys SY22 6PN Wales |
Secretary Name | Mr Graham Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Mossbank Way Copthorne Shrewsbury Salop SY3 8XW Wales |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2005) |
Role | Contracts Director |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Warrington WA6 9HW |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Peter Walker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Contracts Director |
Correspondence Address | 5 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Richard Buck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2006) |
Role | Sales Manager |
Correspondence Address | Orchard House 20 Greenway Appleton Warrington WA4 3AD |
Director Name | Mr David Robert Ravenscroft Pochin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2006) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Orchard House New Platt Lane, Cranage Holmes Chapel Cheshire CW4 8HS |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Brentwood Stevens Street Alderley Edge Cheshire SK9 7NL |
Director Name | Conal Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Deansfield 10 Forest Road Tarporley Cheshire CW6 0HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2009) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
100 at £1 | Avoidatrench LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Registered office address changed from C/O Mr a Ball 24 Arthog Road Hale Altrincham Cheshire WA15 0NA on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Mr a Ball 24 Arthog Road Hale Altrincham Cheshire WA15 0NA on 27 January 2014 (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 November 2013 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Director appointed mr andrew alfred ball (2 pages) |
9 September 2009 | Director appointed mr andrew alfred ball (2 pages) |
9 September 2009 | Appointment terminated director conal daniel (1 page) |
9 September 2009 | Appointment terminated director conal daniel (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
17 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
17 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
27 December 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
17 December 2008 | Location of register of members (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o pochins PLC brooks lane middlewich cheshire CW10 0JQ (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o pochins PLC brooks lane middlewich cheshire CW10 0JQ (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members
|
19 December 2005 | Return made up to 30/11/05; full list of members
|
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members
|
18 December 2002 | Return made up to 30/11/02; full list of members
|
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members
|
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members
|
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
2 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
17 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
19 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: four crosses business park four crosses llanymynech powys SY22 6ST (1 page) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: four crosses business park four crosses llanymynech powys SY22 6ST (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (3 pages) |
19 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
25 January 1999 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1999 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (16 pages) |
19 January 1998 | Incorporation (16 pages) |