Broadheath
Altrincham
Cheshire
WA14 5JN
Director Name | Steve Paul Hennegan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 April 2009) |
Role | Legal Executive |
Correspondence Address | 46 Yew Tree Drive Bredbury Stockport Cheshire SK6 2HJ |
Director Name | Mrs Karen Ann McHale |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Oxford Road Altrincham Cheshire WA14 2ED |
Secretary Name | Mrs Karen Ann McHale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Oxford Road Altrincham Cheshire WA14 2ED |
Director Name | Maureen Rose Gallagher |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Wood Lane Timperley Altrincham WA15 7QE |
Director Name | Mr Andrew John McHale |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Oxford Road Altrincham WA14 2ED |
Secretary Name | Mr Andrew John McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Oxford Road Altrincham WA14 2ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holland House 1-5 Oakfield Sale M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
23 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
28 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
13 May 2004 | Incorporation (17 pages) |
13 May 2004 | Secretary resigned (1 page) |