Hale
Cheshire
WA15 9NF
Director Name | Mr Glenn Darryl McDowall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Ashley Road Hale Altrincham Cheshire WA15 9NF |
Director Name | Miss Ann Elizabeth Cooper |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Ashley Road Hale Cheshire WA15 9NF |
Registered Address | 208a Ashley Road Hale Altrincham Cheshire WA15 9SN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£114,314 |
Current Liabilities | £136,116 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Termination of appointment of Ann Cooper as a director (2 pages) |
10 December 2012 | Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 10 December 2012 (1 page) |
1 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
1 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 1 February 2012 (2 pages) |
8 April 2011 | Notice of appointment of receiver or manager (3 pages) |
8 April 2011 | Notice of appointment of receiver or manager (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Miss Ann Elizabeth Cooper on 23 November 2009 (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from c/o haworth holt bell grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
23 September 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 208A ashley road hale altrincham cheshire WA15 9SN united kingdom (1 page) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Appointment terminated director glenn mcdowall (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
29 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 17 king street knutsford cheshire WA16 6DW (1 page) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 December 2006 | New director appointed (2 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: yew tree house, 273 ashley road hale altrincham cheshire WA15 9NF (1 page) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Incorporation (10 pages) |