Hale
Cheshire
WA15 9DF
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | Mr Peter John Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 August 1998) |
Role | Chartered Secretary |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 18 Whalley Road Hale Altrincham Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,028 |
Cash | £27,687 |
Current Liabilities | £659 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members
|
16 December 1998 | Registered office changed on 16/12/98 from: silver birches 18 whalley road hale altrincham cheshire WA15 9DF (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
17 September 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
26 June 1998 | Particulars of mortgage/charge (4 pages) |
26 June 1998 | Particulars of mortgage/charge (7 pages) |
12 May 1998 | Resolutions
|
8 May 1998 | Company name changed de facto 708 LIMITED\certificate issued on 08/05/98 (7 pages) |