Hale Barns
Cheshire
WA15 0ED
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | John Paul Caliguri |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 1/69 Carter Street Cammeray New South Wales 2062 Australia |
Director Name | Mr Dean McClelland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | Gibralter |
Correspondence Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
Director Name | Mrs Emma Victoria Myers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Director Name | Adrian Charles Roche |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 27 Coolawin Road Northbridge New South Wales 206 Australia |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,093,000 |
Net Worth | -£585,000 |
Cash | £503,000 |
Current Liabilities | £725,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
24 January 2011 | Return of final meeting in a members' voluntary winding up (2 pages) |
24 January 2011 | Return of final meeting in a members' voluntary winding up (2 pages) |
4 August 2010 | Declaration of solvency (3 pages) |
4 August 2010 | Declaration of solvency (3 pages) |
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Resolutions
|
2 August 2010 | Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN on 2 August 2010 (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Register inspection address has been changed (16 pages) |
28 January 2010 | Register inspection address has been changed (16 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
13 January 2010 | Appointment of Mr Dean Mcclelland as a director (2 pages) |
13 January 2010 | Appointment of Mr Dean Mcclelland as a director (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
19 August 2009 | Appointment Terminated Director adrian roche (1 page) |
19 August 2009 | Appointment terminated director david southworth (1 page) |
19 August 2009 | Appointment Terminated Director david southworth (1 page) |
19 August 2009 | Appointment terminated director adrian roche (1 page) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
3 March 2009 | Auditor's resignation (1 page) |
3 March 2009 | Auditor's resignation (1 page) |
14 January 2009 | Return made up to 17/12/08; full list of members (20 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (20 pages) |
2 May 2008 | Statement of affairs (94 pages) |
2 May 2008 | Director appointed adrian charles roche (2 pages) |
2 May 2008 | Director appointed john paul caliguri (2 pages) |
2 May 2008 | Ad 22/04/08 gbp si [email protected]=850000 gbp ic 242000/1092000 (2 pages) |
2 May 2008 | Director appointed david robert southworth (3 pages) |
2 May 2008 | Director appointed david robert southworth (3 pages) |
2 May 2008 | Ad 22/04/08 gbp si [email protected]=24000 gbp ic 1092000/1116000 (3 pages) |
2 May 2008 | Statement of affairs (94 pages) |
2 May 2008 | Director appointed adrian charles roche (2 pages) |
2 May 2008 | Appointment Terminated Director emma myers (1 page) |
2 May 2008 | Director appointed john paul caliguri (2 pages) |
2 May 2008 | Appointment terminated director emma myers (1 page) |
2 May 2008 | Ad 22/04/08\gbp si [email protected]=24000\gbp ic 1092000/1116000\ (3 pages) |
2 May 2008 | Ad 22/04/08\gbp si [email protected]=850000\gbp ic 242000/1092000\ (2 pages) |
25 April 2008 | Memorandum and Articles of Association (6 pages) |
25 April 2008 | Memorandum and Articles of Association (6 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 April 2008 | Memorandum and Articles of Association (49 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 April 2008 | Memorandum and Articles of Association (49 pages) |
21 April 2008 | Company name changed birch partners PLC\certificate issued on 21/04/08 (4 pages) |
21 April 2008 | Company name changed birch partners PLC\certificate issued on 21/04/08 (4 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (26 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members
|
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
16 October 2007 | Auditor's resignation (1 page) |
16 October 2007 | Auditor's resignation (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
23 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 March 2007 | Auditor's resignation (1 page) |
12 March 2007 | Auditor's resignation (1 page) |
17 January 2007 | Return made up to 17/12/06; full list of members (34 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members
|
29 August 2006 | Ad 28/07/06--------- £ si [email protected]= 157000 £ ic 85000/242000 (8 pages) |
29 August 2006 | Ad 28/07/06--------- £ si [email protected]= 157000 £ ic 85000/242000 (8 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Ad 15/05/06--------- £ si [email protected]=35000 £ ic 50000/85000 (5 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Nc inc already adjusted 15/05/06 (1 page) |
18 August 2006 | Conso 15/05/06 (1 page) |
18 August 2006 | Conso 15/05/06 (1 page) |
18 August 2006 | Ad 15/05/06--------- £ si [email protected]=35000 £ ic 50000/85000 (5 pages) |
18 August 2006 | Nc inc already adjusted 15/05/06 (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
16 January 2006 | Ad 30/03/05--------- £ si [email protected] (2 pages) |
16 January 2006 | Ad 30/03/05--------- £ si [email protected] (2 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
5 April 2005 | Ad 30/03/05--------- £ si [email protected]= 49998 £ ic 2/50000 (3 pages) |
5 April 2005 | Ad 30/03/05--------- £ si [email protected]= 49998 £ ic 2/50000 (3 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
31 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2005 | Application to commence business (2 pages) |
31 March 2005 | Application to commence business (2 pages) |
10 January 2005 | New director appointed (6 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (6 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | New director appointed (8 pages) |
10 January 2005 | New director appointed (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
17 December 2004 | Incorporation (21 pages) |
17 December 2004 | Incorporation (21 pages) |