Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary Name | Jacqueline Diane Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | Mr Timothy David Arrowsmith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Cottage Groombridge Hill Groombridge Tunbridge Wells Kent M4 1LA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,225,000 |
Gross Profit | £569,000 |
Net Worth | £9,000 |
Cash | £73,000 |
Current Liabilities | £956,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Statement of affairs (4 pages) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: marsland house marsland road sale cheshire M33 3AQ (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members
|
29 May 2003 | Director resigned (1 page) |
25 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 September 2002 | Particulars of mortgage/charge (11 pages) |
25 June 2002 | Ad 20/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: first floor marsland house, marsland road sale cheshire M33 3AQ (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Incorporation (12 pages) |