Salford
M50 3XP
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Debbie Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Edward Michael George Sloane |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Barns Back Lane, Weeton Preston PR4 3HS |
Secretary Name | Mrs Pauline Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Barns Back Lane, Weeton Preston PR4 3HS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
52 at £1 | Garstang Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,271,919 |
Current Liabilities | £1,452,848 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
20 February 2013 | Voluntary strike-off action has been suspended (1 page) |
20 February 2013 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2010 | Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Debbie Mason on 1 January 2010 (1 page) |
3 June 2010 | Secretary's details changed for Debbie Mason on 1 January 2010 (1 page) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Debbie Mason on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
18 June 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
7 August 2008 | Location of register of members (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
23 April 2008 | Appointment terminated secretary pauline sloane (1 page) |
23 April 2008 | Appointment terminated secretary pauline sloane (1 page) |
23 April 2008 | Director appointed simon richard ashdown (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from wallend road ashton on ribble preston lancashire PR2 2HW (1 page) |
23 April 2008 | Director appointed simon richard ashdown (2 pages) |
23 April 2008 | Secretary appointed deborah jane mason (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from wallend road ashton on ribble preston lancashire PR2 2HW (1 page) |
23 April 2008 | Director appointed andrew roberts (2 pages) |
23 April 2008 | Appointment terminated director edward sloane (1 page) |
23 April 2008 | Secretary appointed deborah jane mason (2 pages) |
23 April 2008 | Appointment terminated director edward sloane (1 page) |
23 April 2008 | Director appointed andrew roberts (2 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Notice of assignment of name or new name to shares (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Notice of assignment of name or new name to shares (1 page) |
19 January 2007 | Company name changed the greenhalgh court management company LIMITED\certificate issued on 19/01/07 (3 pages) |
19 January 2007 | Company name changed the greenhalgh court management company LIMITED\certificate issued on 19/01/07 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
15 November 2006 | Ad 31/10/06--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
15 November 2006 | Ad 31/10/06--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
7 November 2006 | Company name changed hallco 908 LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed hallco 908 LIMITED\certificate issued on 07/11/06 (2 pages) |
21 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Amended accounts made up to 31 August 2004 (4 pages) |
10 July 2006 | Amended accounts made up to 31 August 2004 (4 pages) |
7 July 2006 | Amended accounts made up to 31 August 2005 (4 pages) |
7 July 2006 | Amended accounts made up to 31 August 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 July 2005 | Return made up to 02/06/05; full list of members
|
8 July 2005 | Return made up to 02/06/05; full list of members
|
12 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Return made up to 02/06/04; full list of members
|
20 August 2004 | Return made up to 02/06/04; full list of members
|
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (19 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (19 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 June 2003 | Incorporation (16 pages) |
2 June 2003 | Incorporation (16 pages) |