Bromborough
The Wirral
CH62 7JX
Wales
Director Name | Mr Raymond Anthony Michael Tarr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 May 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr Sean Whiteley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 September 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | Kevin Whiteley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | El Dorado 22 Elisabtlaan 23 8300 Knokke Belgium |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(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 | 27 January 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
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 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
16 June 2011 | Notice of move from Administration to Dissolution (17 pages) |
16 June 2011 | Administrator's progress report to 6 June 2011 (18 pages) |
16 June 2011 | Administrator's progress report to 6 June 2011 (18 pages) |
16 June 2011 | Administrator's progress report to 6 June 2011 (18 pages) |
16 June 2011 | Notice of move from Administration to Dissolution on 10 June 2011 (17 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (16 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (16 pages) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
16 August 2010 | Statement of affairs with form 2.14B (5 pages) |
16 August 2010 | Statement of affairs with form 2.14B (5 pages) |
11 August 2010 | Statement of administrator's proposal (26 pages) |
11 August 2010 | Statement of administrator's proposal (26 pages) |
11 August 2010 | Statement of administrator's proposal (22 pages) |
11 August 2010 | Statement of administrator's proposal (22 pages) |
23 July 2010 | Registered office address changed from Rake Lane PO Box 4 Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Rake Lane Po Box 4 Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
21 June 2010 | Appointment of an administrator (1 page) |
21 June 2010 | Appointment of an administrator (1 page) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Sean Whiteley on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Sean Whiteley on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Sean Whiteley on 2 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages) |
8 March 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
8 March 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
6 July 2007 | Memorandum and Articles of Association (4 pages) |
6 July 2007 | Memorandum and Articles of Association (4 pages) |
3 July 2007 | Company name changed pilkington's tiles group PLC\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed pilkington's tiles group PLC\certificate issued on 03/07/07 (2 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members (8 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members
|
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
22 June 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
22 June 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
22 December 2005 | Auditor's statement (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Auditor's statement (1 page) |
22 December 2005 | Application for reregistration from private to PLC (1 page) |
22 December 2005 | Application for reregistration from private to PLC (1 page) |
22 December 2005 | Auditor's report (1 page) |
22 December 2005 | Declaration on reregistration from private to PLC (1 page) |
22 December 2005 | Balance Sheet (1 page) |
22 December 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Balance Sheet (1 page) |
22 December 2005 | Declaration on reregistration from private to PLC (1 page) |
22 December 2005 | Auditor's report (1 page) |
22 December 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 December 2005 | Re-registration of Memorandum and Articles (10 pages) |
22 December 2005 | Re-registration of Memorandum and Articles (10 pages) |
12 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 March 2005 | Return made up to 27/01/05; full list of members
|
16 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
17 June 2004 | Ad 27/05/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
17 June 2004 | Ad 27/05/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
17 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
8 June 2004 | Recon 27/05/04 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Recon 27/05/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Particulars of mortgage/charge (28 pages) |
7 June 2004 | Particulars of mortgage/charge (28 pages) |
12 March 2004 | Company name changed hallco 1000 LIMITED\certificate issued on 12/03/04 (2 pages) |
12 March 2004 | Company name changed hallco 1000 LIMITED\certificate issued on 12/03/04 (2 pages) |
27 January 2004 | Incorporation (17 pages) |