Wash Lane
Allostock
Cheshire
WA16 9LH
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2009) |
Role | Personal Assistant |
Correspondence Address | 57 The Moorlands Weir Bacup Lancashire OL13 8BT |
Secretary Name | Michael Camilus Dinneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 6 Hardcastle Close Bradshaw Hall Bolton Lancashire BL2 4NR |
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 | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Application for striking-off (1 page) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: kingfishers centre futures park bacup lancashire OL13 0BB (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
11 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
3 October 2003 | Company name changed hallco 930 LIMITED\certificate issued on 03/10/03 (2 pages) |
14 July 2003 | Incorporation (16 pages) |