Halebarns
Altrincham
Cheshire
WA15 0ET
Director Name | Mr Kevin John Broadhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | The Dairy House Pike End Road Risworth HX6 4QS |
Director Name | James Trevor Clark |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 41 The Mere Kings Walk 18th Fairway Ashton Under Lyne Lancashire OL6 9NA |
Secretary Name | Mr Kevin John Broadhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | The Dairy House Pike End Road Risworth HX6 4QS |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Secretary Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
5 April 2001 | Return made up to 10/02/01; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
3 April 2000 | Resolutions
|
24 March 2000 | Company name changed premium production LIMITED\certificate issued on 27/03/00 (2 pages) |
23 March 2000 | Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |