Hollybank Chase
Droylsden
Manchester
M43 7ST
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 | 22 March 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2007 | Application for striking-off (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 January 2005 | Company name changed hallco 1026 LIMITED\certificate issued on 18/01/05 (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |