Hale
Altrincham
Cheshire
WA15 0NN
Director Name | Mr Jasper Nicholas Bauer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Park Road Hale Altrincham Cheshire WA15 9JU |
Secretary Name | David Ronald Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Longwood 18 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Kay Louise Gresty |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 5 Chestnut Terrace High Street Tarporley Cheshire CW6 0UW |
Director Name | Simon John Gresty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 5 Chestnut Terrace High Street Tarporley Cheshire CW6 0UW |
Secretary Name | Simon John Gresty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 5 Chestnut Terrace High Street Tarporley Cheshire CW6 0UW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Saint Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,635 |
Cash | £9,102 |
Current Liabilities | £121,751 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Statement of affairs (6 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: wolf garage ashley road hale altrincham cheshire WA15 9NQ (1 page) |
5 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
4 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
31 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Company name changed marketwide trading LIMITED\certificate issued on 30/10/98 (2 pages) |
28 October 1998 | Ad 09/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Incorporation (14 pages) |