Bridgnorth
Shropshire
WV16 4SG
Director Name | Capt Alan Neil Ramsay Davidson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Curlew Drive West Charleton Kingsbridge Devon TQ7 2AA |
Director Name | Peter Michael Paul |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Old Hill Farm London End Priors Hardwick Southam Warwickshire CV47 7SL |
Secretary Name | Mark Thomas Farby Kerrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Rowlatt Drive St Albans Hertfordshire AL3 4NB |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Secretary Name | Alan Neil Ramsay Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | The Maltings Main Street Church Stowe Northampton NN7 4SG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,874,000 |
Gross Profit | £586,000 |
Net Worth | -£52,828,000 |
Cash | £11,000 |
Current Liabilities | £408,000 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
8 August 2007 | Dissolved (1 page) |
---|---|
8 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
21 July 2006 | Appointment of a voluntary liquidator (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Declaration of solvency (5 pages) |
6 June 2006 | Return made up to 16/03/06; full list of members (7 pages) |
24 August 2005 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
24 June 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members
|
10 June 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
26 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 January 2004 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
13 May 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
14 June 2002 | Auditor's resignation (1 page) |
8 April 2002 | Return made up to 16/03/02; full list of members
|
10 January 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
18 May 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
16 January 2001 | Accounting reference date extended from 30/08/01 to 31/08/01 (1 page) |
4 October 2000 | Particulars of mortgage/charge (9 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Accounting reference date extended from 31/03/01 to 30/08/01 (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | £ nc 1000/2 20/09/00 (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
19 May 2000 | Company name changed hallco 417 LIMITED\certificate issued on 19/05/00 (2 pages) |
16 March 2000 | Incorporation (16 pages) |