Hale
Altrincham
Cheshire
WA15 0NW
Secretary Name | Karen Pinarbasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Merlebank 106 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting of creditors (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester lancashire M1 4HF (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: mitchell charlesworth brazennose house west brazennose street manchester M2 5FE (1 page) |
27 September 2004 | Appointment of a liquidator (1 page) |
13 August 2004 | Order of court to wind up (1 page) |
20 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
6 November 2002 | Full accounts made up to 31 October 2001 (12 pages) |
18 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
17 September 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
3 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: pino house 287-291 talbot road manchester M32 0YA (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |