Hale
Altrincham
Cheshire
WA15 0DE
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 New Street Altrincham Cheshire WA14 2QP |
Director Name | Mr Kevin Michael Neary |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 October 2010) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 15 Litherland Avenue Ashway Park Manchester M22 5LD |
Director Name | Mr Andrew Hilbre Coveney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Knutsford Road, Antrobus Northwich Cheshire CW9 6JW |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | C/O Kpmg Llp St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£111,638 |
Cash | £63,619 |
Current Liabilities | £3,448,563 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
23 July 2010 | Notice of move from Administration to Dissolution on 15 July 2010 (28 pages) |
23 July 2010 | Administrator's progress report to 15 July 2010 (31 pages) |
23 July 2010 | Administrator's progress report to 15 July 2010 (31 pages) |
23 July 2010 | Notice of move from Administration to Dissolution (28 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
23 February 2010 | Administrator's progress report to 20 January 2010 (18 pages) |
23 February 2010 | Administrator's progress report to 20 January 2010 (18 pages) |
19 February 2010 | Administrator's progress report to 20 January 2010 (18 pages) |
19 February 2010 | Administrator's progress report to 20 January 2010 (18 pages) |
16 September 2009 | Statement of administrator's proposal (30 pages) |
16 September 2009 | Statement of administrator's proposal (30 pages) |
15 September 2009 | Statement of administrator's proposal (30 pages) |
15 September 2009 | Statement of administrator's proposal (30 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from c/o kpmg LLP st james' square manchester M2 6DS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from c/o kpmg LLP st james' square manchester M2 6DS (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page) |
28 July 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Appointment terminated director andrew coveney (1 page) |
16 July 2009 | Appointment Terminated Director andrew coveney (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from silburn house great bank road wingates industrial estate, westhoughton bolton BL5 3XU united kingdom (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from silburn house great bank road wingates industrial estate, westhoughton bolton BL5 3XU united kingdom (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 September 2008 | Accounts made up to 30 June 2007 (1 page) |
24 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o read roper & read 11TH floor, alberton house st. Marys parsonage manchester M3 2WJ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o read roper & read 11TH floor, alberton house st. Marys parsonage manchester M3 2WJ (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
4 April 2007 | Company name changed gleave property LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed gleave property LIMITED\certificate issued on 04/04/07 (2 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (8 pages) |
29 June 2006 | Incorporation (8 pages) |