Booth Street
Manchester
M2 4AB
Director Name | Robert Frederick Aird |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Pentlands Hookley Lane, Elstead Godalming Surrey GU8 6JB |
Director Name | Michael James Newton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Frandley House Warrington Road Antrobus Northwich Cheshire CW9 6HB |
Secretary Name | David Walter McCombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2004) |
Role | Secretary |
Correspondence Address | The Woodlands Westcott Street Westcott Surrey RH4 3NU |
Secretary Name | Richard Carl Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | General Manager |
Correspondence Address | Apple Tree Cottage Preston Road Gawcott Buckinghamshire MK18 4HS |
Secretary Name | Mr Ian Frederick Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westland Drive Waterlooville Hampshire PO7 5UG |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Ian Frederick Moore |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westland Drive Waterlooville Hampshire PO7 5UG |
Director Name | Mr Ian Frederick Moore |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Westland Drive Waterlooville Hampshire PO7 5UG |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 16 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | detec-fire.com |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Anglo Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,000 |
Gross Profit | £58,000 |
Net Worth | -£861,000 |
Current Liabilities | £879,000 |
Latest Accounts | 15 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 May 2006 | Delivered on: 10 May 2006 Persons entitled: Delta Developments (Alton) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £5140.63 in an interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
25 June 2003 | Delivered on: 2 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (10 pages) |
---|---|
31 October 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Canal House 98 King Street Manchester M2 4WU on 13 October 2016 (2 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Resolutions
|
21 June 2016 | Current accounting period shortened from 15 April 2017 to 30 June 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 June 2016 | Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages) |
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 1 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
2 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
3 November 2009 | Termination of appointment of Ian Moore as a director (1 page) |
18 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
30 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Director appointed adam wiseberg (2 pages) |
14 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4DL (1 page) |
22 August 2006 | Return made up to 26/05/06; full list of members (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
1 February 2006 | New director appointed (2 pages) |
4 November 2005 | New director appointed (4 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: farley court allsop place london NW1 5LG (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
19 May 2005 | Ad 02/07/03--------- £ si 99900@1 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Nc inc already adjusted 02/07/03 (2 pages) |
16 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
30 June 2004 | Secretary resigned (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 February 2003 | Company name changed hallco 789 LIMITED\certificate issued on 18/02/03 (2 pages) |
30 September 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
16 September 2002 | Ad 25/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |