Hale
Altrincham
Cheshire
WA15 0NN
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 4 Spinningfield Way Hopwood Heywood Lancashire OL10 2LF |
Director Name | Malcolm John Etherington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Treetops Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Pamela Etherington |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Treetops Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | Pamela Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Treetops Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Gorse Mill Gorse Street Chadderton Oldham Lancashire OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£456 |
Current Liabilities | £456 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
5 August 2004 | Ad 02/06/03--------- £ si 3@1 (2 pages) |
24 May 2004 | Return made up to 17/04/04; full list of members
|
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
17 June 2003 | New director appointed (2 pages) |
12 June 2003 | Company name changed woodlands walk services LIMITED\certificate issued on 12/06/03 (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (9 pages) |