Hale Barns
Altrincham
Cheshire
WA15 8PA
Director Name | David Robert Statom |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverdale Close High Lane Stockport SK6 8JH |
Secretary Name | David Robert Statom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverdale Close High Lane Stockport SK6 8JH |
Director Name | Paul Hammond |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Valley Road Urmston Manchester M41 8RP |
Secretary Name | Paul Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Valley Road Urmston Manchester M41 8RP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £43,911 |
Gross Profit | £8,284 |
Net Worth | -£8,776 |
Cash | £49 |
Current Liabilities | £22,927 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | Return made up to 21/02/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
23 June 2004 | Return made up to 21/02/04; full list of members (7 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 21/02/03; full list of members
|
3 May 2003 | Director's particulars changed (1 page) |
18 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 February 2002 | Director resigned (2 pages) |
21 February 2002 | Incorporation (11 pages) |