Manchester
M23 Ida
Director Name | Mr Gerald Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Edge Fulmards Close Wilmslow Cheshire SK9 2EB |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mr William Christopher Oxley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow House Farm Green Lane Higher Poynton Cheshire SK12 1TJ |
Secretary Name | Michael McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 5 years (closed 11 June 2009) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Secretary Name | Paul Richard Blay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
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 Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,148,173 |
Current Liabilities | £1,623,750 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
11 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 31 January 2009 (5 pages) |
14 February 2008 | Appointment of a voluntary liquidator (1 page) |
14 February 2008 | Declaration of solvency (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: guide mills ashton under lyne nr manchester OL7 0PJ (1 page) |
14 February 2008 | Resolutions
|
5 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Accounts made up to 30 April 2007 (14 pages) |
7 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Auditor's resignation (1 page) |
13 February 2007 | Accounts for a medium company made up to 30 April 2006 (23 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
25 July 2005 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
25 July 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
9 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
10 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
15 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
15 October 2003 | Ad 03/10/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
15 October 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Ad 03/10/03--------- £ si 59998@1=59998 £ ic 40002/100000 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
25 July 2003 | Company name changed hallco 905 LIMITED\certificate issued on 25/07/03 (2 pages) |
2 June 2003 | Incorporation (16 pages) |