Hale Barns
Cheshire
WA15 0JB
Director Name | Warren Sherman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 2 The Courtyard Salford Lancashire M7 3NP |
Secretary Name | Warren Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 2 The Courtyard Salford Lancashire M7 3NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jack Ross Barnfield House The Approach Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
16 February 2009 | Director's change of particulars / david feldmann / 18/08/2008 (1 page) |
16 February 2009 | Director's Change of Particulars / david feldmann / 18/08/2008 / HouseName/Number was: , now: 3; Street was: 9 littlemere court, now: high elm road; Area was: 42 ashley road, now: ; Post Town was: altrincham, now: hale barns; Post Code was: WA14 2LZ, now: WA15 0JB (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o jack ross chartered accountants grange house john dalton street manchester M2 6FW (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
26 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
26 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
25 January 2006 | Company name changed travelfan LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed travelfan LIMITED\certificate issued on 25/01/06 (2 pages) |
12 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
25 November 2005 | Incorporation (17 pages) |
25 November 2005 | Incorporation (17 pages) |