Clay Lane Burtonwood
Warrington
WA5 4DH
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Noahs Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Director Name | Roy Holding |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Thelwall New Road Thelwall Warrington Cheshire WA4 2HX |
Director Name | Elizabeth Holdng |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Thelwall New Road Thelwall Warrington Cheshire WA4 2HX |
Secretary Name | Sharon Julie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2014) |
Role | Secretary |
Correspondence Address | Clay Lane Farm Clay Lane Burtonwood Warrington Cheshire WA5 4DH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,972,241 |
Cash | £52,466 |
Current Liabilities | £61,654 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (9 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (9 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (9 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
15 July 2014 | Registered office address changed from Gibbons Road Garswood Ashton in Makerfield Lancashire WN4 0YA to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Gibbons Road Garswood Ashton in Makerfield Lancashire WN4 0YA to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 July 2014 (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Declaration of solvency (3 pages) |
14 July 2014 | Declaration of solvency (3 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Termination of appointment of Elizabeth Holdng as a director (1 page) |
11 June 2014 | Termination of appointment of Elizabeth Holdng as a director (1 page) |
6 May 2014 | Termination of appointment of Sharon Wilson as a secretary (1 page) |
6 May 2014 | Termination of appointment of Sharon Wilson as a secretary (1 page) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Termination of appointment of Roy Holding as a director (1 page) |
17 August 2011 | Termination of appointment of Roy Holding as a director (1 page) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Elizabeth Holdng on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Elizabeth Holdng on 14 August 2010 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 June 2009 | Ad 30/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
25 June 2009 | Ad 30/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
25 June 2009 | Statement of affairs (11 pages) |
25 June 2009 | Statement of affairs (11 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
5 November 2008 | Secretary appointed sharon julie wilson (2 pages) |
5 November 2008 | Appointment terminated director mark halliwell (1 page) |
5 November 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
5 November 2008 | Appointment terminated director mark halliwell (1 page) |
5 November 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
5 November 2008 | Director appointed steve arthur holding (2 pages) |
5 November 2008 | Secretary appointed sharon julie wilson (2 pages) |
5 November 2008 | Director appointed roy holding (2 pages) |
5 November 2008 | Director appointed roy holding (2 pages) |
5 November 2008 | Director appointed elizabeth holdng (2 pages) |
5 November 2008 | Director appointed elizabeth holdng (2 pages) |
5 November 2008 | Director appointed steve arthur holding (2 pages) |
29 October 2008 | Company name changed hallco 1636 LIMITED\certificate issued on 29/10/08 (2 pages) |
29 October 2008 | Company name changed hallco 1636 LIMITED\certificate issued on 29/10/08 (2 pages) |
8 October 2008 | Director appointed mark halliwell (7 pages) |
8 October 2008 | Director appointed mark halliwell (7 pages) |
14 August 2008 | Incorporation (16 pages) |
14 August 2008 | Incorporation (16 pages) |