Oak Road Mottram
St Andrews
Cheshire
SK10 4RA
Director Name | Wayne Roland Bardsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlewich Road Stanthorne Middlewich CW10 9JD |
Secretary Name | Mr Lee Scott McCarren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadwicks Close Farm Off Coal Pit Road Smithills Bolton Lancashire BL1 7PB |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Mr Keith Spencer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 The Paddock Greenfield Oldham Lancashire OL3 7PU |
Secretary Name | Juanita Sandra Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 66 Old Kiln Lane Grotton Oldham Greater Manchester OL4 5RZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 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 | 14 April 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Globe Square Dukinfield Cheshire SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / wayne bardsley / 18/04/2008 (1 page) |
10 May 2007 | Return made up to 14/04/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
12 October 2005 | Return made up to 14/04/05; full list of members
|
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
29 June 2004 | Company name changed hallco 1046 LIMITED\certificate issued on 29/06/04 (2 pages) |
14 April 2004 | Incorporation (17 pages) |