Timperley
Cheshire
WA15 7BE
Director Name | Mr Gerard Francis Hall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deakins Mill Way Edgerton Bolton Lancashire BL7 9YT |
Secretary Name | Robert Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 May 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Granville Road Timperley Cheshire WA15 7BE |
Director Name | One Electrical Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 May 2009) |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8XL |
Director Name | Mark Leslie Fairweather |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2001) |
Role | Businessman |
Correspondence Address | 12 Lambourn Road London SW4 0LY |
Secretary Name | Anthony Vail Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Secretary Name | Gerard Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 2 years (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 63 Bold Street Hale Cheshire WA14 2ES |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2008 | Application for striking-off (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / gerard hall / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / gerard hall / 28/05/2008 (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 May 2006 | Return made up to 19/04/06; full list of members
|
18 May 2006 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (1 page) |
16 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 November 2005 | Company name changed on electrical LIMITED\certificate issued on 14/11/05 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 May 2005 | Return made up to 19/04/05; full list of members
|
12 January 2005 | Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 May 2003 | Return made up to 19/04/03; full list of members
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 19/04/02; full list of members (8 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 July 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
19 October 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: halliwell landau brown street manchester lancashire M2 2JF (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
24 July 2000 | Company name changed icon electrical LIMITED\certificate issued on 24/07/00 (2 pages) |
7 June 2000 | Company name changed hallco 438 LIMITED\certificate issued on 08/06/00 (2 pages) |