Hale
Altrincham
Cheshire
WA15 9BF
Director Name | Mark Halliwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 23 Poplar Avenue Altrincham Cheshire WA14 1LF |
Secretary Name | Anne Marie Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 3 Millfield Court Hale Altrincham Cheshire WA15 9BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,874 |
Current Liabilities | £177,598 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Director and secretary's change of particulars / anne campbell / 01/01/2009 (1 page) |
18 June 2009 | Return made up to 24/09/08; full list of members (4 pages) |
18 June 2009 | Return made up to 24/09/08; full list of members (4 pages) |
18 June 2009 | Director and Secretary's Change of Particulars / anne campbell / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 76 hollin lane, now: millfield court; Post Town was: styal, now: hale; Post Code was: SK9 4JJ, now: WA15 9BF (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 1ST floor 5 ridgefield manchester M2 6EG (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 1ST floor 5 ridgefield manchester M2 6EG (1 page) |
20 February 2008 | Return made up to 24/09/07; full list of members (2 pages) |
20 February 2008 | Return made up to 24/09/07; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
24 September 2007 | Memorandum and Articles of Association (5 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Registered office changed on 24/09/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Registered office changed on 24/09/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
14 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 October 2004 | Return made up to 24/09/04; full list of members
|
1 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: c/o jacksons clive house clive street bolton BL1 1ET (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: c/o jacksons clive house clive street bolton BL1 1ET (1 page) |
1 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members
|
29 November 2002 | Company name changed into brands LIMITED\certificate issued on 29/11/02 (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: clive house clive street bolton BL1 1ET (1 page) |
30 October 2002 | Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 October 2002 | Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
21 October 2002 | Company name changed yaledex LIMITED\certificate issued on 21/10/02 (2 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |