Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary Name | June Evison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 September 2009) |
Role | Company Director |
Correspondence Address | 2 Acregate Cottage Penny Bridge Lane Flixton Manchester Lancashire M41 5DY |
Director Name | Jacqueline Diane Hoyle |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Secretary Name | Jacqueline Diane Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Riverton 30 The Common Adlington Lancashire PR7 4DR |
Director Name | Timothy Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 15 School Lane Eaton Village Cheshire CW12 2NG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,359,358 |
Cash | £1,917,283 |
Current Liabilities | £570,840 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
17 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
12 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: deloitte and touche LLP po box 500 201 deansgate manchester M60 2AT (1 page) |
24 March 2006 | Appointment of a voluntary liquidator (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of solvency (3 pages) |
23 March 2005 | Return made up to 09/03/05; full list of members
|
16 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
20 August 2003 | New director appointed (2 pages) |
4 July 2003 | Ad 08/05/03--------- £ si 102250@1=102250 £ ic 51125/153375 (2 pages) |
4 July 2003 | Particulars of contract relating to shares (4 pages) |
16 May 2003 | Ad 01/05/03--------- £ si 1125@1=1125 £ ic 50000/51125 (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
15 May 2003 | £ nc 50000/200000 08/05/03 (2 pages) |
15 May 2003 | Application to commence business (2 pages) |
13 April 2003 | Ad 01/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
31 March 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (14 pages) |