Hale Barns
Altrincham
Cheshire
WA15 0HZ
Secretary Name | Mohammad Kashif Sarwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ |
Director Name | Mr David Gerald Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 11 Heatherleigh Leyland Lancashire PR26 7QF |
Director Name | Mr Sohale Ahmed |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandringham Drive Stockport Cheshire SK4 2DE |
Director Name | Hamayoun Sarwar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ |
Secretary Name | Mr Sohale Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandringham Drive Stockport Cheshire SK4 2DE |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
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 | -£124,416 |
Current Liabilities | £132,100 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Statement of affairs (6 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 57 high elm road hale barns altrincham cheshire WA15 0HZ (1 page) |
25 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 06/06/05; full list of members (8 pages) |
6 June 2005 | Ad 01/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Ad 21/08/03--------- £ si 100@1 (2 pages) |
22 November 2004 | Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 August 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 06/06/04; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: 27 grange avenue levenshulme manchester M19 2FZ (1 page) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 57 high elm road hale barns altrincham cheshire WA15 0HZ (1 page) |
7 September 2003 | Ad 21/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Incorporation (19 pages) |