Heaton Moor
Stockport
Cheshire
SK4 4PF
Director Name | Jonathan Stuart Barton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Field View Barn Woodford Road, Poynton Stockport Cheshire SK12 1DY |
Director Name | Glen Eastwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 60 Marland Crescent Reddish Stockport Cheshire |
Secretary Name | David William Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 42 Brownville Road Heaton Moor Stockport Cheshire SK4 4PF |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver ceasing to act (1 page) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrative Receiver's report (16 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page) |
28 April 2004 | Appointment of receiver/manager (1 page) |
8 April 2004 | Company name changed J.S. barton meats (midlands) lim ited\certificate issued on 08/04/04 (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 16/03/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
24 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
4 October 2001 | Resolutions
|
5 September 2001 | New director appointed (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (6 pages) |
27 April 2001 | Company name changed hamsard 2302 LIMITED\certificate issued on 27/04/01 (2 pages) |
16 March 2001 | Incorporation (17 pages) |