Whitefield
Manchester
M45 7HR
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Robert Durston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 13 Roundell Road Barnoldswick Lancashire BB18 6EB |
Director Name | Paul Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 2 Sandringham Road Bowden Cheshire Wa14 |
Director Name | James Wong |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2001(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 8 Royal Gardens Bowdon Altrincham Cheshire WA14 3GX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 400 Metroplex Broadway Salford Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2008 | Application for striking-off (1 page) |
9 May 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Application for reregistration from PLC to private (1 page) |
9 May 2008 | Re-registration of Memorandum and Articles (10 pages) |
4 March 2008 | Prev ext from 31/08/2007 to 28/02/2008 (1 page) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
16 March 2007 | Full accounts made up to 31 August 2006 (9 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
24 April 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Director resigned (1 page) |
14 February 2005 | Full accounts made up to 31 August 2004 (8 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Return made up to 30/12/03; full list of members
|
12 November 2003 | Full accounts made up to 31 August 2003 (8 pages) |
13 February 2003 | Full accounts made up to 31 August 2002 (8 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
26 March 2002 | Full accounts made up to 31 August 2001 (8 pages) |
28 January 2002 | Return made up to 11/01/02; full list of members
|
24 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
24 July 2001 | Resolutions
|
16 July 2001 | Nc inc already adjusted 11/07/01 (1 page) |
16 July 2001 | S-div 11/07/01 (1 page) |
28 June 2001 | Company name changed hallco 552 PLC\certificate issued on 28/06/01 (2 pages) |