Hale
Altrincham
Cheshire
WA14 3HU
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 September 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Secretary Name | Mr William Edward Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 September 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Mr Peter Thomas Hain |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Alders 87 Ashbourne Road Cowers Lane Derbyshire DE56 2LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
30k at £1 | Blessgain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £22,594 |
Current Liabilities | £22,592 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
14 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Appointment terminate, director peter thomas hain logged form (1 page) |
11 February 2009 | Appointment terminated director peter hain (2 pages) |
8 January 2009 | Return made up to 20/07/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
16 July 2002 | Return made up to 20/07/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 October 2001 | Return made up to 20/07/01; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
15 November 1999 | Ad 19/10/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
5 November 1999 | £ nc 100/500000 01/10/99 (1 page) |
5 November 1999 | Resolutions
|
4 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New secretary appointed;new director appointed (3 pages) |
13 August 1999 | Director resigned (1 page) |
20 July 1999 | Incorporation (13 pages) |