Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Trevor Alan Ironmonger |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | James Burdall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield South Yorkshire S35 2PY |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 8 November 2016 (11 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 8 November 2016 (11 pages) |
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (12 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (12 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (11 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 4 July 2015 (11 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (11 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 4 July 2015 (11 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (11 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (11 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (11 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (10 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (10 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (10 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (10 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (12 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (12 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (12 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (12 pages) |
22 July 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 July 2011 (1 page) |
5 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
5 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
8 February 2011 | Administrator's progress report to 13 January 2011 (10 pages) |
8 February 2011 | Administrator's progress report to 13 January 2011 (10 pages) |
1 October 2010 | Result of meeting of creditors (34 pages) |
1 October 2010 | Result of meeting of creditors (34 pages) |
7 September 2010 | Statement of administrator's proposal (36 pages) |
7 September 2010 | Statement of administrator's proposal (36 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
13 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Termination of appointment of James Burdall as a director (1 page) |
12 August 2010 | Appointment of Mr Trevor Alan Ironmonger as a director (2 pages) |
12 August 2010 | Secretary's details changed for Mr Trevor Alan Ironmonger on 14 July 2010 (1 page) |
12 August 2010 | Termination of appointment of James Burdall as a director (1 page) |
12 August 2010 | Appointment of Mr Trevor Alan Ironmonger as a director (2 pages) |
12 August 2010 | Secretary's details changed for Mr Trevor Alan Ironmonger on 14 July 2010 (1 page) |
10 August 2010 | Registered office address changed from 35 Whitely Wood Road Sheffield South Yorkshire S11 7FF on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 35 Whitely Wood Road Sheffield South Yorkshire S11 7FF on 10 August 2010 (1 page) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from, woodcroft 35 whiteley wood road, sheffield, south yorkshire, S11 7FF (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from, woodcroft 35 whiteley wood road, sheffield, south yorkshire, S11 7FF (1 page) |
14 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of debenture register (1 page) |
6 November 2007 | Ad 01/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 2007 | Nc inc already adjusted 01/09/07 (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 01/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 01/09/07 (1 page) |
7 September 2007 | Company name changed hs (573) LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed hs (573) LIMITED\certificate issued on 07/09/07 (2 pages) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (19 pages) |
24 July 2007 | Incorporation (19 pages) |