Halebarn
Cheshire
WA15 0DU
Director Name | Mr Simon Daniel Fine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terassa 11 Elmsway Hale Barns Cheshire WA15 0DZ |
Director Name | Mr Nicholas Charles Morton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodvale Road Knutsford Cheshire WA16 8QF |
Secretary Name | Mr Simon Daniel Fine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terassa 11 Elmsway Hale Barns Cheshire WA15 0DZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Benjamin Peter White |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grimshaw Lane Bollington Cheshire SK10 5NB |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor, Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5k at 1 | James Levy 5.00% Ordinary |
---|---|
5k at 1 | Nicholas Morton 5.00% Ordinary |
25k at 1 | Estate Of Lord Steinberg (Deceased) 25.01% Ordinary |
25k at 1 | Martin Abramson 25.01% Ordinary |
14k at 1 | Benjamin White 13.99% Ordinary |
14k at 1 | Simon Fine 13.99% Ordinary |
12k at 1 | James Attias 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £110,000 |
Net Worth | £158,348 |
Cash | £5,111 |
Current Liabilities | £49,015 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Voluntary strike-off action has been suspended (1 page) |
5 October 2011 | Voluntary strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (4 pages) |
23 August 2011 | Application to strike the company off the register (4 pages) |
21 April 2011 | Annual return made up to 27 January 2011 Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 27 January 2011 Statement of capital on 2011-04-21
|
2 February 2011 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
2 February 2011 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
16 September 2010 | Termination of appointment of Benjamin White as a director (2 pages) |
16 September 2010 | Termination of appointment of Benjamin White as a director (2 pages) |
19 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Director and secretary appointed simon daniel fine (2 pages) |
24 February 2009 | Director appointed nicolas charles morton (2 pages) |
24 February 2009 | Director appointed ben white (1 page) |
24 February 2009 | Director appointed ben white (1 page) |
24 February 2009 | Director and secretary appointed simon daniel fine (2 pages) |
24 February 2009 | Director appointed nicolas charles morton (2 pages) |
17 February 2009 | Director appointed james harold attias (1 page) |
17 February 2009 | Director appointed james harold attias (1 page) |
31 January 2009 | Appointment terminated director temple secretaries LIMITED (1 page) |
31 January 2009 | Appointment terminated director barbara kahan (1 page) |
31 January 2009 | Appointment Terminated Director temple secretaries LIMITED (1 page) |
31 January 2009 | Appointment Terminated Director barbara kahan (1 page) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |