Hale Barns
Altrincham
Cheshire
WA15 0ED
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Mrs Jacqueline Barbara Edelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carrwood Hale Barns Altrincham Cheshire WA15 0ED |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 345 Stockport Road Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members
|
22 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members
|
30 November 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New director appointed (5 pages) |
26 January 1999 | Company name changed telemart LIMITED\certificate issued on 26/01/99 (2 pages) |
30 November 1998 | Incorporation (15 pages) |