Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director Name | Mr Colin Higham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Copesthorne Close Aspull Wigan Lancashire WN2 1ZF |
Secretary Name | Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2009) |
Role | Chartered Accountant |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Notice of move from Administration to Dissolution (9 pages) |
18 September 2008 | Administrator's progress report to 15 August 2008 (7 pages) |
12 August 2008 | Notice of extension of period of Administration (1 page) |
21 March 2008 | Administrator's progress report to 15 August 2008 (7 pages) |
16 October 2007 | Statement of administrator's proposal (27 pages) |
27 September 2007 | Statement of affairs (18 pages) |
27 August 2007 | Appointment of an administrator (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: sefton street heywood lancashire OL10 2JF (1 page) |
3 January 2007 | Return made up to 16/11/06; full list of members (4 pages) |
3 April 2006 | Ad 12/01/06--------- £ si 120106@1=120106 £ ic 2/120108 (4 pages) |
17 March 2006 | Nc inc already adjusted 12/01/06 (1 page) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Resolutions
|
20 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: sefton street heywood lancs OL10 2JF (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Company name changed hallco 1268 LIMITED\certificate issued on 19/01/06 (4 pages) |
16 November 2005 | Incorporation (16 pages) |