Halebarns
Altrincham
Cheshire
WA15 0EE
Secretary Name | Mrs Elizabeth Joanne Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Carrington Lane Sale Cheshire M33 5WH |
Director Name | Jonathan Louis Stephen Mond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Mead 11 Warren Drive Hale Barns Altrincham Cheshire WA15 0RP |
Secretary Name | Mr David Emanuel Merton Mond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Cottage 18 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 October 2006 | Dissolved (1 page) |
---|---|
11 July 2006 | Administrator's progress report (10 pages) |
11 July 2006 | Notice of move from Administration to Dissolution (10 pages) |
28 April 2006 | Notice of extension of period of Administration (1 page) |
20 April 2006 | Administrator's progress report (18 pages) |
26 October 2005 | Administrator's progress report (15 pages) |
17 June 2005 | Result of meeting of creditors (28 pages) |
26 May 2005 | Statement of affairs (7 pages) |
26 May 2005 | Statement of administrator's proposal (27 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: george house 48 george street manchester M1 4HF (1 page) |
29 March 2005 | Appointment of an administrator (1 page) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
25 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
17 March 2004 | Memorandum and Articles of Association (6 pages) |
17 March 2004 | Resolutions
|
15 March 2004 | Company name changed sound funding LIMITED\certificate issued on 15/03/04 (2 pages) |
10 February 2004 | Incorporation (31 pages) |