Aughton
Ormskirk
Lancashire
L39 4SQ
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 June 2010) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Thomas Michael Edge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 June 2010) |
Role | Partner |
Correspondence Address | 6 Dingle Close Tytherington Macclesfield Cheshire SK10 2UT |
Director Name | Mr Peter Mark Evans Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 June 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Ms Susan Margaret Molloy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 June 2010) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Fern Cottage Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2009) |
Role | Finance Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Matthew Duncan Wightman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2009) |
Role | Partner |
Correspondence Address | Bow House Mereside Road Mere Knutsford Cheshire WA16 6QU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Halliwells Directors Limited 50.00% Ordinary |
---|---|
1 at 1 | Halliwells Secretaries Limited 50.00% Ordinary |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2010 | Application to strike the company off the register (3 pages) |
6 February 2010 | Application to strike the company off the register (3 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
16 June 2009 | Appointment terminated director stephen roe (1 page) |
16 June 2009 | Appointment Terminated Director stephen roe (1 page) |
16 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
16 June 2009 | Appointment terminated director matthew wightman (1 page) |
16 June 2009 | Appointment Terminated Director matthew wightman (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 September 2008 | Return made up to 30/06/08; full list of members (8 pages) |
16 September 2008 | Return made up to 30/06/08; full list of members (8 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
22 August 2007 | Return made up to 02/06/07; full list of members (9 pages) |
22 August 2007 | Return made up to 02/06/07; full list of members (9 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 July 2006 | Return made up to 05/05/06; full list of members (9 pages) |
28 July 2006 | Return made up to 05/05/06; full list of members (9 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (5 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (5 pages) |
20 July 2005 | Company name changed hallco 1172 LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed hallco 1172 LIMITED\certificate issued on 20/07/05 (2 pages) |
2 June 2005 | Incorporation (16 pages) |