Greengate
Middleton
Manchester
M24 1GS
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Director Name | Mr Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Meadowbrook Close Lostock Bolton BL6 4HX |
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Secretary Name | Mr Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Secretary Name | Claire Cornelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1000 at £1 | Id Support Services Holdings LTD 93.65% Ordinary |
---|---|
6.8k at £0.01 | Id Support Services Holdings LTD 6.35% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£1,000,228 |
Current Liabilities | £1,000,228 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
4 September 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page) |
4 September 2012 | Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
4 September 2012 | Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | S-div (2 pages) |
22 April 2009 | S-div (2 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Director's Change of Particulars / brian dunn / 01/11/2007 / HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (2 pages) |
25 September 2008 | Director's change of particulars / brian dunn / 01/11/2007 (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 2B brookside business park greengate middleton manchester M24 1GS (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 2B brookside business park greengate middleton manchester M24 1GS (1 page) |
25 September 2008 | Location of debenture register (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 2 brookside business park greengate middleton manchester M24 1GS (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 2 brookside business park greengate middleton manchester M24 1GS (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Location of debenture register (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
30 March 2007 | Ad 17/03/07--------- £ si [email protected]=46 £ ic 31/77 (2 pages) |
30 March 2007 | Ad 17/03/07--------- £ si [email protected]=46 £ ic 31/77 (2 pages) |
29 March 2007 | Particulars of mortgage/charge (19 pages) |
29 March 2007 | Particulars of mortgage/charge (19 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
22 March 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Statement of affairs (20 pages) |
26 January 2006 | Ad 23/12/05--------- £ si 998@1=998 £ si [email protected]=21 £ ic 2/1021 (2 pages) |
26 January 2006 | Ad 23/12/05--------- £ si 998@1=998 £ si [email protected]=21 £ ic 2/1021 (2 pages) |
26 January 2006 | Statement of affairs (20 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
17 January 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
17 January 2006 | Nc inc already adjusted 23/12/05 (2 pages) |
17 January 2006 | Nc inc already adjusted 23/12/05 (2 pages) |
17 January 2006 | Resolutions
|
5 January 2006 | Registered office changed on 05/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 December 2005 | Company name changed hallco 1229 LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Company name changed hallco 1229 LIMITED\certificate issued on 16/12/05 (2 pages) |
14 September 2005 | Incorporation (16 pages) |