Firgrove
Rochdale
Lancashire
OL16 3BE
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Timothy Anthony Kilroe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Mr Timothy Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 4 Manilla Road Clifton Bristol Avon BS8 4ED |
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 | Kpmg Corporate Recovery Saint James Square Manchester M2 6DS |
---|---|
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 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
10 March 2006 | Order of court to wind up (4 pages) |
14 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2005 | Notice of discharge of Administration Order (4 pages) |
28 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
2 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 April 2003 | Statement of administrator's proposal (38 pages) |
31 January 2003 | Administration Order (3 pages) |
27 January 2003 | Notice of Administration Order (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: dane house europa park stoneclough road kearsley greater manchester M26 1GE (1 page) |
24 January 2003 | Director resigned (1 page) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Company name changed hallco 710 LIMITED\certificate issued on 07/03/02 (2 pages) |