Gorton
Manchester
M18 7WE
Secretary Name | Mr Christopher Charles Barltrop |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Appletree Cottage Chelford Lane Over Peover Knutsford Cheshire WA16 8UF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 27 The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£304 |
Cash | £31,195 |
Current Liabilities | £92,886 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Return of final meeting of creditors (1 page) |
18 October 2006 | Appointment of a liquidator (2 pages) |
6 June 2006 | Order of court to wind up (1 page) |
30 May 2006 | S/S.Cert.:-release of liquidator (1 page) |
30 May 2006 | S/S cert:-release of liquidator (1 page) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | S/S cert release of liquidator (1 page) |
4 May 2006 | S/S cert release of liquidator (1 page) |
24 March 2006 | Statement of affairs (8 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Appointment of a voluntary liquidator (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 211 ashley road hale altrincham cheshire WA14 9SQ (1 page) |
19 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: saint james's court brown street manchester greater manchester M2 2JF (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Company name changed hallco 981 LIMITED\certificate issued on 04/02/04 (2 pages) |