Manchester
Lancashire
M15 4JE
Director Name | Mr Eric William Grove |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rye House Catesby Lane Lapworth Solihull West Midlands B94 5QY |
Secretary Name | Mr Simon Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 12 months 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 |
Secretary Name | Mr Lee Ashley Rogers |
---|---|
Status | Resigned |
Appointed | 04 July 2012(10 years, 4 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 | 05 March 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 | 05 March 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 |
2 at £1 | John Phillip Cosgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£742,377 |
Cash | £924 |
Current Liabilities | £743,301 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of a secretary (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 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
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) |
11 May 2012 | Director's details changed for Mr John Philip Cosgrave on 1 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Director's details changed for Mr John Philip Cosgrave on 1 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / john cosgrave / 01/04/2008 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (6 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 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Return made up to 05/03/04; full list of members (6 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Director resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Company name changed hallco 737 LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Return made up to 05/03/03; full list of members; amend (7 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members
|
15 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
5 March 2002 | Incorporation (15 pages) |