Halebank
Widnes
Cheshire
WA8 8LP
Director Name | Timothy Laurence Cronin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St John's Place Knutton Newcastle Staffordshire ST8 6JX |
Director Name | Mr Paul Oakes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 2008) |
Role | Consultant |
Correspondence Address | 4 Springfield Park St. Helens Merseyside WA11 0XR |
Secretary Name | Mr Paul Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 2008) |
Role | Consultant |
Correspondence Address | 4 Springfield Park St. Helens Merseyside WA11 0XR |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 1 Beckford Street, Newton Heath Manchester Lancashire M40 5AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £222,047 |
Cash | £58,012 |
Current Liabilities | £75,011 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Appointment Terminated Secretary paramount company searches LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary paramount company searches LIMITED (1 page) |
28 May 2008 | Appointment Terminated Director paul oakes (1 page) |
28 May 2008 | Appointment terminated secretary paul oakes (1 page) |
28 May 2008 | Appointment terminated director paul oakes (1 page) |
28 May 2008 | Appointment Terminated Secretary paul oakes (1 page) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Return made up to 03/04/07; full list of members (3 pages) |
16 April 2008 | Return made up to 03/04/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 10 anglesey business park littleworth road hednesford cannock staffordshire WS12 1NR (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 10 anglesey business park littleworth road hednesford cannock staffordshire WS12 1NR (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Ad 19/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Ad 19/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 35 firs avenue london N11 3NE (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 35 firs avenue london N11 3NE (1 page) |
3 April 2006 | Incorporation (10 pages) |
3 April 2006 | Incorporation (10 pages) |