Hale
Altrincham
Cheshire
WA15 8SA
Secretary Name | Mr Larry Carroll |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 July 2008(9 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Haven Hale Altrincham Cheshire WA15 8SA |
Director Name | Lawrence Carroll |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 The Haven Hale Altrincham Cheshire WA15 8SA |
Secretary Name | Elena Claire Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Haven Hale Altrincham Cheshire WA15 8SA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 The Haven Hale Altrincham Cheshire WA15 8SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Lawrence Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,906 |
Current Liabilities | £89,906 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 August 2010 | Director's details changed for Mr Larry Carroll on 4 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Larry Carroll on 4 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 July 2008 | Secretary appointed mr larry carroll (1 page) |
29 July 2008 | Director appointed mr larry carroll (1 page) |
28 July 2008 | Appointment terminated director lawrence carroll (1 page) |
28 July 2008 | Appointment terminated secretary elena waddell (1 page) |
6 February 2008 | Company name changed two bags LIMITED\certificate issued on 06/02/08 (3 pages) |
18 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 October 2003 | Return made up to 05/07/03; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 October 2002 | Return made up to 05/07/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 August 2001 | Return made up to 05/07/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 October 2000 | Return made up to 05/07/00; full list of members
|
17 September 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 July 1999 | Incorporation (16 pages) |