Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary Name | June Evison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 2 Acregate Cottage Penny Bridge Lane Flixton Manchester Lancashire M41 5DY |
Director Name | David Michael Othick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Secretary Name | David Michael Othick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2002) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Jacqueline Diane Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £39,579,000 |
Gross Profit | £2,045,000 |
Net Worth | £1,436,000 |
Cash | £789,000 |
Current Liabilities | £832,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Notice of move from Administration to Dissolution (5 pages) |
18 April 2005 | Administrator's progress report (8 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page) |
18 November 2004 | Statement of administrator's proposal (28 pages) |
22 September 2004 | Appointment of an administrator (1 page) |
5 August 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
12 June 2002 | Director resigned (1 page) |
21 February 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page) |
9 November 2001 | Resolutions
|
27 September 2001 | Nc inc already adjusted 11/09/01 (1 page) |
27 September 2001 | Ad 11/09/01--------- £ si 92025@1=92025 £ ic 10225/102250 (2 pages) |
27 September 2001 | Resolutions
|
12 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
7 August 2001 | New director appointed (3 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
11 August 2000 | Ad 03/05/00--------- £ si 10224@1=10224 £ ic 1/10225 (2 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
8 May 2000 | £ nc 1000/10225 03/05/00 (1 page) |
8 May 2000 | Resolutions
|
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2000 | Company name changed scopegrace LIMITED\certificate issued on 29/02/00 (2 pages) |
13 September 1999 | Incorporation (18 pages) |