Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary Name | June Evison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Acregate Cottage Penny Bridge Lane Flixton Manchester Lancashire M41 5DY |
Director Name | David Michael Othick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Director Name | Beryl Worthington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 209 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AL |
Secretary Name | David Michael Othick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Director Name | Susunnah Claire Denton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 22 Saint Helier Drive Lawley Bank Telford Salop TF4 2GW |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Susunnah Claire Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 22 Saint Helier Drive Lawley Bank Telford Salop TF4 2GW |
Secretary Name | Jacqueline Diane Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £139,560 |
Gross Profit | £4,277 |
Net Worth | -£301,698 |
Cash | £2,695 |
Current Liabilities | £393,399 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Notice of move from Administration to Dissolution (5 pages) |
19 April 2005 | Administrator's progress report (8 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page) |
18 November 2004 | Statement of administrator's proposal (28 pages) |
22 September 2004 | Appointment of an administrator (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
24 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
19 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
19 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page) |
9 November 2001 | Resolutions
|
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (4 pages) |
2 July 2001 | Return made up to 02/05/01; full list of members
|
19 June 2001 | Company name changed b-worth it LIMITED\certificate issued on 19/06/01 (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Memorandum and Articles of Association (12 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
12 May 2000 | Company name changed peakparrot LIMITED\certificate issued on 15/05/00 (2 pages) |