Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director Name | David Andrew Hare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Evan Scott Reynolds |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 06 August 2013) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mark Monaghan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 26 Beaufort Avenue Sale Cheshire M33 3WL |
Director Name | Mr Geoffrey Peter Haslehurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Avenue Road Maidenhead Berks SL6 1UG |
Director Name | Mr Steve Richard Makin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Director Name | Gary James Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
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 |
Registered Address | Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
2 at £1 | Umbro International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
19 December 2012 | Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages) |
19 December 2012 | Appointment of Evan Scott Reynolds as a director (2 pages) |
17 December 2012 | Termination of appointment of Gary Brown as a director (1 page) |
17 December 2012 | Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
16 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
14 July 2010 | Director's details changed for David Andrew Hare on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Gary James Brown on 26 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Andrew Hare on 26 June 2010 (1 page) |
14 July 2010 | Director's details changed for Gary James Brown on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for David Andrew Hare on 26 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for David Andrew Hare on 26 June 2010 (1 page) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 March 2008 | Appointment Terminated Director stephen makin (1 page) |
14 March 2008 | Director appointed gary james brown (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
14 March 2008 | Director appointed gary james brown (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members
|
14 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 July 2002 | Company name changed hallco 788 LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed hallco 788 LIMITED\certificate issued on 17/07/02 (2 pages) |
26 June 2002 | Incorporation (16 pages) |