Halebarns
Altrincham
Cheshire
WA15 0ET
Director Name | Mr Kevin John Broadhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | The Dairy House Pike End Road Risworth HX6 4QS |
Secretary Name | Mr Kevin John Broadhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | The Dairy House Pike End Road Risworth HX6 4QS |
Director Name | Ronald James Saunders |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 March 2006) |
Role | Engineer |
Correspondence Address | 317 Manchester New Road Middleton Manchester Lancashire M24 1NR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Cotswold Avenue Chadderton Oldham Lancashire OL9 8PJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,275 |
Cash | £140,235 |
Current Liabilities | £20,757 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Voluntary strike-off action has been suspended (1 page) |
11 April 2005 | Application for striking-off (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 December 2001 | Return made up to 30/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 August 2000 | Auditor's resignation (1 page) |
24 May 2000 | Return made up to 30/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 30/04/99; full list of members
|
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page) |
30 April 1998 | Incorporation (18 pages) |