Hale
Altrincham
Cheshire
WA15 9JS
Secretary Name | Gail Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 40 Berkeley Crescent Hyde Cheshire SK14 5BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Miss Julie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Legal Cashier |
Correspondence Address | 55 Fawley Avenue Hyde Cheshire SK14 5AF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Teresa Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Search Agent |
Correspondence Address | 58 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Registered Address | 17 St Ann's Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£144,156 |
Current Liabilities | £144,159 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 June 2008 | Return made up to 03/03/08; no change of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members
|
24 August 2005 | Registered office changed on 24/08/05 from: 3RD floor lawrence buildings 2 mount street manchester M2 5WQ (1 page) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
4 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 02/03/03; full list of members
|
31 January 2003 | Return made up to 02/03/02; no change of members (6 pages) |
31 January 2003 | Secretary's particulars changed (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: century house 107 market street hyde cheshire SK14 1HL (1 page) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Return made up to 02/03/01; full list of members (6 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
20 March 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
3 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 October 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Return made up to 02/03/99; full list of members (6 pages) |
6 June 1999 | Resolutions
|
19 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 1998 | Company name changed broadhill properties LIMITED\certificate issued on 10/06/98 (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 May 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Memorandum and Articles of Association (5 pages) |
22 April 1998 | Company name changed kentzone LIMITED\certificate issued on 23/04/98 (2 pages) |
2 March 1998 | Incorporation (18 pages) |