Hale Barns
Cheshire
WA15 8TE
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 June 2004 | Auditor's resignation (1 page) |
10 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members
|
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 August 2000 | Company name changed mayer investments (holdings) lim ited\certificate issued on 21/08/00 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (21 pages) |