The Heath
Glossop
Derbyshire
SK13 7QF
Secretary Name | Miss Sally Ann Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Farm The Heath Glossop Derbyshire SK13 7QF |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2006(2 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | Alec Turner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Holly Mount Ellison Street Glossop Derbyshire SK13 8BX |
Director Name | Mr David Cart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Meadow Street Nuneaton Warwickshire CV11 5JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 11th Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Bodyline Slimming LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
31 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
31 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Rex Charlton as a director (1 page) |
8 March 2011 | Termination of appointment of Rex Charlton as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Registered office address changed from 6Th Floor Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 6Th Floor Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
20 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
20 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
12 March 2009 | Full accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Full accounts made up to 30 September 2008 (6 pages) |
23 January 2009 | Appointment terminated director david cart (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director david cart (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 April 2008 | Director appointed david cart (1 page) |
23 April 2008 | Director appointed david cart (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
26 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
26 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
24 March 2006 | Company name changed hallco 1287 LIMITED\certificate issued on 24/03/06 (3 pages) |
24 March 2006 | Company name changed hallco 1287 LIMITED\certificate issued on 24/03/06 (3 pages) |
23 January 2006 | Incorporation (19 pages) |
23 January 2006 | Incorporation (19 pages) |