Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary Name | Jeanne Stockdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | The White House Nanneys Bridge Church Minshull Nantwich CW5 6DX |
Secretary Name | Dawn Ann Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Director Name | Dawn Ann Dodds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2002) |
Role | Claims Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £1,095 |
Current Liabilities | £108,302 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
26 March 2007 | Application for striking-off (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
22 March 2002 | Company name changed no win no cost (midlands) limite d\certificate issued on 22/03/02 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
14 May 2001 | Company name changed no win no cost LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Incorporation (17 pages) |