Hale Barns
Altrincham
WA15 0DP
Director Name | Mr Donald Vincent Alsop |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 8 Royalty Lane New Longton Preston Lancashire PR4 4JD |
Director Name | Brian Frank Ashton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rushford Grove Astley Bridge Bolton BL1 8TD |
Director Name | Mr David Robert Forrest |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Marketing Director |
Correspondence Address | 42 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Mr Peter Greenhalgh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Springmere Delph Greaves Farm Delph Oldham OL3 5TY |
Director Name | Mr David Sumner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP Wales |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Nigel Fredrick Reddish |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1998) |
Role | Solicitor |
Correspondence Address | 70 Quay Street Manchester Greater Manchester M3 3EJ |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 April 1999) |
Role | Solicitor |
Correspondence Address | 70 Quay Street Manchester M3 3EJ |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mrs Christine Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2002) |
Role | Married Women |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Chartered Secretary |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Prospect House Featherstall Road South Oldham Lancashire OL9 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,015,000 |
Net Worth | £757,000 |
Current Liabilities | £172,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2007 | Secretary resigned (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Application for striking-off (2 pages) |
31 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
24 April 2007 | Particulars of contract relating to shares (2 pages) |
24 April 2007 | Ad 19/10/06--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
2 April 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
2 April 2007 | Re-registration of Memorandum and Articles (8 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house george street, shaw oldham lancashire OL2 8DX (1 page) |
25 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
19 July 2005 | Return made up to 03/06/05; full list of members (13 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (1 page) |
16 March 2005 | Company name changed dct holdings LIMITED\certificate issued on 16/03/05 (2 pages) |
14 March 2005 | Resolutions
|
3 March 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
4 October 2004 | New director appointed (2 pages) |
30 September 2004 | £ ic 450000/200000 31/08/04 £ sr [email protected]=250000 (1 page) |
30 September 2004 | £ ic 500000/450000 30/06/04 £ sr [email protected]=50000 (1 page) |
13 July 2004 | Return made up to 03/06/04; full list of members
|
26 April 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
6 April 2004 | £ ic 750000/550000 30/06/03 £ sr 200000@1=200000 (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
24 June 2003 | Return made up to 03/06/03; no change of members (9 pages) |
3 July 2002 | Return made up to 03/06/02; full list of members (10 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
22 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 March 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
19 June 2001 | Ad 29/05/01--------- £ si 500000@1 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (20 pages) |
15 June 2001 | £ nc 250000/750000 29/05/01 (1 page) |
12 June 2001 | Return made up to 03/06/01; full list of members (9 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Memorandum and Articles of Association (15 pages) |
9 May 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Statement of affairs (14 pages) |
27 July 1999 | Ad 16/04/99--------- £ si 249900@1 (2 pages) |
18 June 1999 | Ad 15/02/99--------- £ si 98@1 (2 pages) |
17 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: wellington house wellington road eccles manchester greater manchester M30 0ER (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Memorandum and Articles of Association (14 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | £ nc 1000/250000 23/06/98 (1 page) |
3 June 1998 | Incorporation (13 pages) |