Stapeley
Nantwich
Cheshire
CW5 7GP
Secretary Name | Paul Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 6 Birdwell Drive Warrington Cheshire WA5 1XA |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
11 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Statement of affairs with form 4.19 (6 pages) |
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Statement of affairs with form 4.19 (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 400 metroplex broadway salford M50 2UE (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 400 metroplex broadway salford M50 2UE (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
28 June 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
28 June 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (11 pages) |
1 December 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
26 September 2005 | Company name changed hallco 1206 LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed hallco 1206 LIMITED\certificate issued on 26/09/05 (2 pages) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |