New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JG
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Wharf Close Manchester M1 2WE |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House New Pale Road Kingswood Frodsham Cheshire WA6 6JG |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 day (resigned 13 August 2003) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | Pennington House Carolina Way South Langworthy Road Salford Quays Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2008 | Application for striking-off (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
15 February 2007 | Resolutions
|
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
15 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
17 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
22 April 2002 | Company name changed hamsard 2453 LIMITED\certificate issued on 22/04/02 (2 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
7 January 2002 | Incorporation (18 pages) |