Rowarth
High Peak
Derbyshire
SK22 1EB
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Devisdale Grange Groby Road, Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Roderick Kilgour |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Director Name | Peter James Stewart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Poplar Farm 59 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mr Julian Richard Lee Coy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Clough House Goodshaw Fold Close Loveclough Rossendal Lancashire BB4 8PZ |
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 |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Statement of affairs (7 pages) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
10 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
5 June 2000 | Ad 23/05/00--------- £ si [email protected]=38 £ ic 2/40 (2 pages) |
5 June 2000 | Ad 23/05/00--------- £ si [email protected]=8 £ ic 40/48 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | S-div 17/05/00 (1 page) |
25 May 2000 | Resolutions
|
31 March 2000 | Memorandum and Articles of Association (5 pages) |
21 March 2000 | Company name changed hallco 405 LIMITED\certificate issued on 22/03/00 (2 pages) |
16 March 2000 | Incorporation (16 pages) |