Hale Barns
Altrincham
Cheshire
WA15 0HN
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Secretary Name | Craig Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | Suite No.5 First Floor Cadman House Wharf Road Sale Cheshire M33 2AF |
Secretary Name | Melanie Whyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Meltonia 2 Radford Street Salford Lancashire M7 4NT |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £53,379 |
Cash | £5,677 |
Current Liabilities | £221,905 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (12 pages) |
---|---|
7 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (11 pages) |
9 April 2015 | Administrator's progress report to 25 March 2015 (15 pages) |
25 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 November 2014 | Administrator's progress report to 14 October 2014 (13 pages) |
2 July 2014 | Result of meeting of creditors (2 pages) |
28 April 2014 | Registered office address changed from Suite 5 Cadman House Wharf Road Sale Cheshire M33 2AF on 28 April 2014 (2 pages) |
25 April 2014 | Appointment of an administrator (2 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2014 | Registered office address changed from Suite No.5 First Floor Cadman House Wharf Road Sale Cheshire M33 2AF England on 14 January 2014 (1 page) |
23 May 2013 | Registered office address changed from Broad Hurst House Bury Old Road Salford Lancashire M7 4QX on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Craig Berger as a secretary (1 page) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Anthony Steven Berger on 30 September 2010 (3 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Secretary's details changed for Craig Berger on 4 February 2010 (1 page) |
2 March 2010 | Director's details changed for Anthony Steven Berger on 4 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Craig Berger on 4 February 2010 (1 page) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Anthony Steven Berger on 4 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Director's change of particulars / anthony berger / 18/04/2008 (1 page) |
28 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
11 April 2001 | Return made up to 04/02/01; full list of members (6 pages) |
4 December 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 04/02/00; full list of members
|
30 May 2000 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed marplace (number 441) LIMITED\certificate issued on 24/03/99 (2 pages) |
4 February 1999 | Incorporation (24 pages) |