Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director Name | Rachel McCormick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
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 | Closed |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
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 | Closed |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
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 | Closed |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 1 Broadwell Drive Pennington Leigh WN7 3NE |
Secretary Name | Ivan Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
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 | The Campus Ventures Centre Zochonis Building The University Of Manchester Manchester Lancashire M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Company name changed hallco 928 LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Secretary resigned (1 page) |