Stamford New Road
Altrincham
Cheshire
WA14 1DQ
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Mr Graham George Hunter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | James William Burdall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 35 Whiteley Wood Road Sheffield S11 7FF |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Bellagio 5195 Isleworth Country Club Drive,Windermere Florida F134786 34786 |
Secretary Name | James William Burdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 35 Whiteley Wood Road Sheffield S11 7FF |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Notice of move from Administration to Dissolution on 20 April 2011 (10 pages) |
5 May 2011 | Notice of move from Administration to Dissolution (10 pages) |
8 February 2011 | Administrator's progress report to 13 January 2011 (9 pages) |
8 February 2011 | Administrator's progress report to 13 January 2011 (9 pages) |
1 October 2010 | Result of meeting of creditors (29 pages) |
1 October 2010 | Result of meeting of creditors (29 pages) |
7 September 2010 | Statement of administrator's proposal (31 pages) |
7 September 2010 | Statement of administrator's proposal (31 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
13 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Appointment of Mr Trevor Alan Ironmonger as a director (2 pages) |
12 August 2010 | Termination of appointment of James Burdall as a secretary (1 page) |
12 August 2010 | Termination of appointment of James Burdall as a director (1 page) |
12 August 2010 | Appointment of Mr Trevor Alan Ironmonger as a director (2 pages) |
12 August 2010 | Termination of appointment of James Burdall as a secretary (1 page) |
12 August 2010 | Termination of appointment of James Burdall as a director (1 page) |
10 August 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/08; full list of members; amend (5 pages) |
26 February 2009 | Return made up to 26/02/08; full list of members; amend (5 pages) |
30 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
16 January 2009 | Accounts made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 June 2008 | Appointment terminated director lawrence wosskow (1 page) |
25 June 2008 | Appointment Terminated Director lawrence wosskow (1 page) |
28 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 9 taylors court rotheram road parkgate rotherham south yorkshire S62 6NU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 9 taylors court rotheram road parkgate rotherham south yorkshire S62 6NU (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | New secretary appointed;new director appointed (4 pages) |
15 August 2007 | New secretary appointed;new director appointed (4 pages) |
15 August 2007 | New director appointed (4 pages) |
30 July 2007 | Return made up to 26/02/07; full list of members (2 pages) |
30 July 2007 | Return made up to 26/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New secretary appointed;new director appointed (4 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 346 glossop road sheffield S10 2HW (1 page) |
4 April 2001 | Company name changed h s (17) LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (4 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 346 glossop road sheffield S10 2HW (1 page) |
4 April 2001 | Company name changed h s (17) LIMITED\certificate issued on 04/04/01 (2 pages) |
26 February 2001 | Incorporation (19 pages) |