Old Hall Estate
Liverpool
L32 1TH
Director Name | Susan Diane Lace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 14 Sephton Avenue Litherland Liverpool Merseyside L21 6NH |
Director Name | Mr Shaun Mealey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Frodsham Cheshire WA6 9HW |
Director Name | Mr Seamus Joseph Millar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stainforth Close Culcheth Cheshire WA3 4HZ |
Secretary Name | Mr Seamus Joseph Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stainforth Close Culcheth Cheshire WA3 4HZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(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 | 30 April 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Heron House Albert Sqaure Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
9 July 2001 | New director appointed (2 pages) |
25 May 2001 | Company name changed hallco 606 LIMITED\certificate issued on 25/05/01 (2 pages) |