Hale
Altrincham
Cheshire
WA15 0NS
Director Name | Mr Vincent Gray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overdale 92 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | Mr Eamonn William Dunne |
---|---|
Status | Closed |
Appointed | 09 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 1 Oxford Road Altrincham Cheshire WA14 2DY |
Director Name | Andrew Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonegate Stonegate Lane Aston By Budworth Cheshire CW9 6NE |
Secretary Name | Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonegate Stonegate Lane Aston By Budworth Cheshire CW9 6NE |
Director Name | Nancy Georgina Pemberton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2006) |
Role | Estate Agent |
Correspondence Address | 38 Palmerston Street Bollington Cheshire SK10 5PX |
Registered Address | 1 Oxford Road Altrincham Cheshire WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£399,240 |
Cash | £1,600 |
Current Liabilities | £214,981 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
7 April 2010 | Appointment of Mr Eamonn William Dunne as a secretary (1 page) |
7 April 2010 | Termination of appointment of Andrew Brown as a secretary (1 page) |
7 April 2010 | Termination of appointment of Andrew Brown as a secretary (1 page) |
7 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
7 April 2010 | Appointment of Mr Eamonn William Dunne as a secretary (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Director's change of particulars / eamonn dunne / 15/10/2008 (1 page) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Director's Change of Particulars / eamonn dunne / 15/10/2008 / HouseName/Number was: , now: riverside; Street was: north house, now: ashley mill lane north; Area was: north road hale barns, now: hale (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 March 2007 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
8 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
1 March 2005 | Company name changed holmes and sellers LTD\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed holmes and sellers LTD\certificate issued on 01/03/05 (2 pages) |
27 January 2005 | Incorporation (15 pages) |
27 January 2005 | Incorporation (15 pages) |