Hale Barns
Altrincham
Cheshire
WA15 0SG
Director Name | Mr Simon George Ferrario |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Joinery Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Secretary Name | Anne Catherine Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 14 Castleway Halebarns Altrincham Cheshire WA15 0AD |
Director Name | Anne Catherine Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 14 Castleway Halebarns Altrincham Cheshire WA15 0AD |
Director Name | Melvyn Hood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Smithy Lane Hulme Walfield Cheshire CW12 2JG |
Secretary Name | Melvyn Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Smithy Lane Hulme Walfield Cheshire CW12 2JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2b Beech Road, Hale Altrincham Cheshire WA15 9HX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£116,566 |
Cash | £8,683 |
Current Liabilities | £176,274 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 2B beech road hale altrincham cheshire WA15 9HX (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
21 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 93-95 hale road hale altrincham cheshire WA15 9HW (1 page) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 September 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members
|
11 March 2002 | Director resigned (1 page) |
28 February 2002 | Company name changed ferrario burns hood LTD\certificate issued on 28/02/02 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: meadow bank cottage holmes chapel road, siddington macclesfield cheshire SK11 9LH (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: meadow bank barn holmes chapel road, siddington macclesfield cheshire SK11 9LH (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Ad 02/06/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (14 pages) |