Manchester
Lancashire
M15 4JE
Secretary Name | Mr Simon Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 July 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 | 28 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 | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2 at £1 | Geldart Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,561 |
Current Liabilities | £222,939 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 October 2013 | Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (12 pages) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page) |
29 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 January 2012 (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / john cosgrave / 01/04/2008 (1 page) |
23 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page) |
17 March 2008 | Return made up to 28/01/08; no change of members (6 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
27 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (6 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
3 August 2004 | (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 August 2003 | (6 pages) |
21 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
15 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | Director resigned (1 page) |
21 February 2002 | Company name changed hallco 708 LIMITED\certificate issued on 21/02/02 (2 pages) |
28 January 2002 | Incorporation (16 pages) |