Hale
Altrincham
Cheshire
WA15 9BF
Director Name | Mark Halliwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Role | Creative Director |
Correspondence Address | 23 Poplar Avenue Altrincham Cheshire WA14 1LF |
Director Name | Mark Jonathan Wilkinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Role | Designer |
Correspondence Address | Apartment 58 Oakcliffe Road Manchester M23 1DA |
Secretary Name | Anne Marie Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 3 Millfield Court Hale Altrincham Cheshire WA15 9BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unity House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 18/10/06; full list of members (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 June 2006 | Ad 23/11/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
10 June 2005 | Ad 24/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 2004 | Incorporation (16 pages) |