New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
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 | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
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 | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £433,583 |
Net Worth | £4,043 |
Cash | £220 |
Current Liabilities | £681,544 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 September 2005 | Dissolved (1 page) |
---|---|
23 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Director resigned (1 page) |
24 July 2002 | Statement of affairs (6 pages) |
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
24 July 2002 | Resolutions
|
9 July 2002 | Registered office changed on 09/07/02 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
18 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
5 November 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
30 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed hallco 409 LIMITED\certificate issued on 14/04/00 (2 pages) |
16 March 2000 | Incorporation (16 pages) |