Hale Barns
Cheshire
WA15 0ER
Director Name | Brian Barnet Moss |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-268 Chapel Street Salford Gtr Manchester M3 5JZ |
Director Name | Brian Barnet Moss |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Carrwood Hale Barns Cheshire WA15 0ER |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Julia Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Carwood Hale Barns Altrincham Cheshire WA15 0ER |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Leslie Harley Muse |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2005) |
Role | Manager |
Correspondence Address | 48 Grenfell Park Neston South Wirral Merseyside L64 6TT |
Secretary Name | Vilaisri Muse |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 23 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 48 Grenfell Park Parkgate South Wirral Cheshire CH64 6TT Wales |
Director Name | Mrs Julia Moss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Carwood Hale Barns Altrincham Cheshire WA15 0ER |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Brian Barnet Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,120 |
Cash | £1,272 |
Current Liabilities | £32,544 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
13 March 2015 | Liquidators statement of receipts and payments to 2 March 2015 (11 pages) |
13 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 2 March 2015 (11 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (11 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 31 January 2015 (12 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 31 January 2015 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (11 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 31 January 2014 (11 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of affairs with form 4.19 (5 pages) |
8 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Registered office address changed from Bank House 260-268 Chapel Street Salford Manchester M3 5JZ on 22 January 2013 (1 page) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
10 January 2013 | Termination of appointment of Julia Moss as a director (2 pages) |
10 January 2013 | Appointment of Brian Barnet Moss as a director (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mrs Julia Moss on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Julia Moss on 8 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 March 2008 | Return made up to 08/01/08; no change of members (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 June 2007 | Return made up to 08/01/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
5 June 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (3 pages) |
24 May 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 16 saint john street london EC1M 4NT (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Incorporation (14 pages) |