Halebarns
Altrincham
Cheshire
WA15 0EN
Director Name | Simone Kirsch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pavilions Cheadle Cheshire SK8 1HE |
Secretary Name | Simone Kirsch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pavilions Cheadle Cheshire SK8 1HE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at 1 | Mrs S Kirsch And Mrs G Esterkin As Trustees Fir Ncjn Property Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98 |
Cash | £588 |
Current Liabilities | £529 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
21 August 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 January 2007 | Return made up to 12/10/06; full list of members
|
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (2 pages) |
20 February 2006 | Secretary resigned (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
12 October 2005 | Incorporation (14 pages) |