Chester Road
Mere
Cheshire
WA16 6LG
Director Name | Neil Prophet Key |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | Kirkside Kirkton Of Tealing Tealing Dundee DD4 0RD Scotland |
Director Name | Alan Hollingworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Road Sale Cheshire M33 7FL |
Secretary Name | Alan Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Road Sale Cheshire M33 7FL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
10 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2005 | Receiver ceasing to act (1 page) |
11 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
27 June 2003 | Administrative Receiver's report (8 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: clm house cavendish place birchwood business park warrington cheshire WA3 6WU (1 page) |
8 January 2003 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
11 November 2002 | Return made up to 06/09/02; full list of members (8 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
2 May 2002 | New director appointed (2 pages) |
11 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 04/04/02--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages) |
27 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 30/04/01 to 31/12/01 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Ad 12/12/00--------- £ si 42268@1=42268 £ ic 2/42270 (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Nc inc already adjusted 12/12/00 (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Ad 12/12/00--------- £ si 57730@1=57730 £ ic 42270/100000 (2 pages) |
19 January 2001 | New director appointed (2 pages) |
12 January 2001 | Memorandum and Articles of Association (11 pages) |
4 January 2001 | Memorandum and Articles of Association (5 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
2 January 2001 | Company name changed hallco 500 LIMITED\certificate issued on 02/01/01 (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Incorporation (17 pages) |