Hale Barns
Altrincham
Cheshire
WA15 0SG
Director Name | Mr Simon George Ferrario |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Christopher Roscoe Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 106 Old Lansdowne Road West Didsbury Manchester M20 2NY |
Secretary Name | Anne Catherine Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 14 Castleway Halebarns Altrincham Cheshire WA15 0AD |
Director Name | Anne Catherine Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 14 Castleway Halebarns Altrincham Cheshire WA15 0AD |
Secretary Name | Mr Simon Andrew Kimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 week after company formation) |
Appointment Duration | 2 months (resigned 27 June 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2b Beech Road Hale Altrincham Cheshire WA15 9HX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£111,477 |
Cash | £7,753 |
Current Liabilities | £123,397 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
5 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 93-95 hale road hale altrincham cheshire WA15 9HW (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | New director appointed (2 pages) |
15 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: heywood shepherd 1 park street macclesfield cheshire SK11 6SR (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Ad 27/06/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Ad 22/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |