Disley
Stockport
Cheshire
SK12 2JU
Director Name | Mr Ashley Jay Hall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Wilmslow Road Cheadle Cheshire SK8 1DR |
Director Name | Mr Dean Lester Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 65 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6JZ |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Mr Laurence Howard Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Secretary Name | Mr Laurence Howard Goodman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Registered Address | Depleach Hall, Wilmslow Road Cheadle Stockport Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,395 |
Cash | £36,759 |
Current Liabilities | £328,745 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 28/10/08; full list of members (4 pages) |
12 June 2009 | Return made up to 28/10/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: deepleach hall wilmslow road cheadle stockport cheshire SK8 1DR (1 page) |
12 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: deepleach hall wilmslow road cheadle stockport cheshire SK8 1DR (1 page) |
12 November 2007 | Location of debenture register (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 52 the gallery 26 blackfriars street manchester M3 5JS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 52 the gallery 26 blackfriars street manchester M3 5JS (1 page) |
30 January 2007 | Return made up to 28/10/06; full list of members (8 pages) |
30 January 2007 | Return made up to 28/10/06; full list of members (8 pages) |
27 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
6 July 2006 | Memorandum and Articles of Association (15 pages) |
6 July 2006 | Memorandum and Articles of Association (15 pages) |
30 June 2006 | Company name changed hs 400 LIMITED\certificate issued on 30/06/06 (3 pages) |
30 June 2006 | Company name changed hs 400 LIMITED\certificate issued on 30/06/06 (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 19/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 52 the gallery 22-26 blackfriars street salford greater mancheste M3 5BQ (1 page) |
22 June 2006 | Ad 19/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 52 the gallery 22-26 blackfriars street salford greater mancheste M3 5BQ (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
16 February 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |