Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director Name | Rachel McCormick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Public Relations |
Correspondence Address | 16 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Ivan Owen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Financial Director |
Correspondence Address | 17 Santon Avenue Fallowfield Manchester M14 6QZ |
Director Name | Catherine Mary Potter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Woodcock Hall Lower Dolphinholme Lancaster Lancashire LA2 9AX |
Director Name | Mrs Lynda Wilcox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Broadwell Drive Pennington Leigh WN7 3NE |
Secretary Name | Ivan Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Financial Director |
Correspondence Address | 17 Santon Avenue Fallowfield Manchester M14 6QZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 July 2006 | Dissolved (1 page) |
---|---|
7 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Statement of affairs (7 pages) |
20 January 2005 | Resolutions
|
16 December 2004 | Registered office changed on 16/12/04 from: the campus ventures centre zochonis building the university of manchester manchester lancashire M13 9PL (1 page) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
17 September 2003 | Company name changed hallco 923 LIMITED\certificate issued on 17/09/03 (3 pages) |
14 July 2003 | Incorporation (16 pages) |