Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary Name | Mr Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Md Computer Dealer |
Country of Residence | England |
Correspondence Address | 14 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Peter John Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 September 2007) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 12 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Mr Clive Aubrey Charles Chaplin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm La Route De La Trinite Augres Trinity JE3 5JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
4 January 2005 | Return made up to 26/10/04; full list of members (9 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
22 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 26/10/03; full list of members (7 pages) |
16 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
10 April 2002 | Resolutions
|
31 January 2002 | Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Memorandum and Articles of Association (10 pages) |
6 December 2001 | New director appointed (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 December 2001 | New secretary appointed;new director appointed (1 page) |
26 October 2001 | Incorporation (15 pages) |