51 Whitworth Street West
Manchester
M1 5ED
Director Name | Mr Kenneth Thomas Wolstencroft |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fir Street Ramsbottom Bury Lancashire BL0 0BJ |
Secretary Name | Mr Kenneth Thomas Wolstencroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fir Street Ramsbottom Bury Lancashire BL0 0BJ |
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 | 5 Union Street Manchester M12 4JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2005 | Application for striking-off (1 page) |
4 March 2004 | Resolutions
|
3 March 2004 | Registered office changed on 03/03/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
3 March 2004 | Ad 24/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
1 March 2004 | Company name changed hallco 994 LIMITED\certificate issued on 01/03/04 (3 pages) |
27 January 2004 | Incorporation (17 pages) |