Old Hall Farm
Whitchurch
Shrewsbury
SY13 4AE
Wales
Director Name | Tony Lock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | The Granary Broughall Old Hall Farm Whitchurch Shropshire SY13 4AE Wales |
Secretary Name | Tony Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | The Granary Broughall Old Hall Farm Whitchurch Shropshire SY13 4AE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,326 |
Cash | £2,004 |
Current Liabilities | £8,606 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2005 | Appointment of a voluntary liquidator (1 page) |
31 August 2005 | Statement of affairs (5 pages) |
31 August 2005 | Resolutions
|
23 August 2005 | Registered office changed on 23/08/05 from: unit 1 mile end business park whitchurch shropshire SY13 4JX (1 page) |
10 February 2005 | Return made up to 22/01/05; full list of members
|
5 January 2005 | Registered office changed on 05/01/05 from: orchard house rhiews nr market drayton shropshire TF9 8RQ (1 page) |
5 July 2004 | Ad 02/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 3 the barns nobold lane, nobold shrewsbury shropshire SY5 8NW (1 page) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 January 2004 | Return made up to 20/01/04; full list of members
|
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 7 appleford close appleton warrington WA4 3DP (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |