Grotton
Oldham
Greater Manchester
OL4 5RZ
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 July 2004) |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Brian Kenneth Adams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Director Name | Roland Bardsley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Hill House Farm Singleton Road Weeton Preston Lancashire PR4 3JJ |
Director Name | Wayne Roland Bardsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlewich Road Stanthorne Middlewich CW10 9JD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Globe Square Dukinfield Cheshire SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Application for striking-off (1 page) |
2 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
2 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
9 February 2003 | Director resigned (1 page) |
13 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
25 November 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
27 August 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
9 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
9 July 2001 | Ad 28/06/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
9 July 2001 | Resolutions
|
30 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: globe square dukinfield cheshire SK16 4RF (1 page) |
9 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Company name changed hallco 535 LIMITED\certificate issued on 04/01/01 (2 pages) |
21 November 2000 | Incorporation (17 pages) |