Manchester
Lancashire
M15 4JE
Secretary Name | Mr Simon Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Simon Robert Burrows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Lee Ashley Rogers |
---|---|
Status | Resigned |
Appointed | 04 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(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 | 10 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Halliwells Nominees LTD 50.00% Ordinary |
---|---|
25k at £1 | Mr John Philip Cosgrave 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £26,443 |
Net Worth | -£1,391,274 |
Current Liabilities | £2,293,733 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2014 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE England on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of a director (1 page) |
14 April 2014 | Termination of appointment of a secretary (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 8 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Rogers as a secretary (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
8 November 2012 | Termination of appointment of Simon Burrows as a director (1 page) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Simon Burrows as a secretary (1 page) |
29 February 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
17 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Simon Robert Burrows on 31 December 2009 (2 pages) |
9 January 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
24 March 2009 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
24 March 2009 | Amended group of companies' accounts made up to 31 December 2006 (26 pages) |
18 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / john cosgrave / 01/04/2008 (1 page) |
7 March 2008 | Director appointed simon robert burrows (1 page) |
7 March 2008 | Return made up to 10/01/08; full list of members
|
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
8 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 October 2006 | Director resigned (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
24 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
19 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 October 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Certificate of authorisation to commence business and borrow (1 page) |
31 July 2002 | Application to commence business (2 pages) |
27 July 2002 | Ad 24/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 July 2002 | Statement of affairs (6 pages) |
24 June 2002 | New director appointed (2 pages) |
20 June 2002 | Company name changed hallco 695 PLC\certificate issued on 20/06/02 (2 pages) |
15 June 2002 | Director resigned (1 page) |
10 January 2002 | Incorporation (16 pages) |