Mirfield
West Yorkshire
WF14 9TH
Director Name | Mrs Denise Sinacola |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Waingate Lodge Waingate Close Rawtenstall Rossendale Lancashire BB4 7SQ |
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 | Company Director |
Correspondence Address | 12 Lambourn Road London SW4 0LY |
Director Name | John Richard Veale |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2001) |
Role | Businessman |
Correspondence Address | The Hayloft Drift Road Winkfield Berkshire SL4 4RL |
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 | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Receiver's abstract of receipts and payments (4 pages) |
1 November 2001 | Director resigned (1 page) |
22 October 2001 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
19 September 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 75 king william street london EC4N 7BE (1 page) |
17 August 2001 | Appointment of receiver/manager (1 page) |
16 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 19/04/01; full list of members (8 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Ad 02/01/01--------- £ si [email protected]=24998 £ ic 2/25000 (2 pages) |
7 March 2001 | Nc inc already adjusted 02/01/01 (1 page) |
7 March 2001 | Memorandum and Articles of Association (14 pages) |
7 March 2001 | S-div 02/01/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
19 October 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
21 September 2000 | Company name changed all-50.com LIMITED\certificate issued on 21/09/00 (2 pages) |
7 June 2000 | Company name changed hallco 437 LIMITED\certificate issued on 08/06/00 (2 pages) |