Hale
Altrincham
Cheshire
WA15 0NY
Director Name | Mrs Jean Sharman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth Bollin Way Hale Altrincham Cheshire WA15 0NY |
Secretary Name | Mrs Jean Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth Bollin Way Hale Altrincham Cheshire WA15 0NY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at 1 | Ian Sharman 42.25% Ordinary |
---|---|
42 at 1 | Ian Sharman 29.58% Ordinary |
40 at 1 | Ms Jean Sharman 28.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057,940 |
Cash | £1,156,751 |
Current Liabilities | £98,813 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2011 | Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page) |
8 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Declaration of solvency (3 pages) |
8 April 2011 | Declaration of solvency (3 pages) |
8 April 2011 | Registered office address changed from Garth Bollin Way, Hale Altrincham Cheshire WA15 0NY on 8 April 2011 (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Resolutions
|
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 June 2010 | Director's details changed for Ian Sharman on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Jean Sharman on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Ian Sharman on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Mrs Jean Sharman on 30 May 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
19 August 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members
|
16 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
8 June 2004 | Ad 23/03/04--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
8 June 2004 | Ad 23/03/04--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 July 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
16 July 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
19 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
25 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
5 July 2002 | Company name changed hallco 767 LIMITED\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed hallco 767 LIMITED\certificate issued on 05/07/02 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (16 pages) |