Hale
Altrincham
Cheshire
WA15 9HL
Director Name | David Andrew Sutton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 July 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milltown Way Leek Staffordshire ST13 5SZ |
Director Name | Ivan Finkelstein |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Bullfinch Close Creekmoor Poole Dorset BH17 7UP |
Director Name | Geoffrey Plass |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Waterford Avenue Romiley Stockport Cheshire SK6 4NL |
Director Name | Susan Ruth Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Pepper Street Appleton Thorn Warrington Cheshire WA4 4TE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | John Robert Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chaffinch Close Droylsden Manchester M43 7TG |
Director Name | Sea Strong Lee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1999) |
Role | Company Owner/Consultant |
Correspondence Address | Gain Associates No 24 Lane 80 Sec Nang Kang Road Taipei Taiwan Foreign |
Director Name | Dr Ming Yueh Tarng |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 06 May 1998(2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 December 1998) |
Role | Company Owner/Consultant |
Correspondence Address | Gain Associates No24 Lane 80 Sec 3 Nang Kang Road Taipei Taiwan Foreign |
Director Name | Mr Hans P Ita |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Business Executive |
Correspondence Address | 617 Little Britain Road New Windsor New York 12553 |
Secretary Name | Mr Hans P Ita |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Business Executive |
Correspondence Address | 617 Little Britain Road New Windsor New York 12553 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Gretag Macbeth Ltd Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30,718 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
26 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members
|
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
3 April 2000 | Return made up to 02/03/00; full list of members (11 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 April 1999 | Return made up to 02/03/99; full list of members
|
28 October 1998 | Ad 06/05/98--------- £ si 150000@1=150000 £ ic 100000/250000 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Ad 02/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (16 pages) |