Andreas
Isle Of Man
IM7 3EB
Director Name | John Franklin Normanton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Secretary Name | John Franklin Normanton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | William Thomas Large |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 3 Hall Drive Willaston Nantwich Cheshire CW5 6NA |
Secretary Name | John Franklin Normanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Anthony Gerrard Hill |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Poole Hall Nantwich Cheshire CW5 6AW |
Director Name | Keith Simon Phillips |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1998) |
Role | Commercial Director |
Correspondence Address | 42 Green Lane Ockbrook Derby Derbyshire DE72 3SE |
Director Name | John Franklin Normanton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Dr Ian Robert Fothergill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19a The Crescent Northwich Cheshire CW9 8AD |
Director Name | Martin Hodson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1999) |
Role | Consultant |
Correspondence Address | 2 Basin End Chester Road Acton Nantwich Cheshire CW5 8LA |
Secretary Name | Noreen Mary Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | The Garden House Brockhurst Way Northwich Cheshire CW9 8AL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 78 The Crescent Northwich Cheshire CW9 8AD |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | Voluntary strike-off action has been suspended (1 page) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 March 2006 | Return made up to 04/01/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 January 2005 | Return made up to 04/01/05; change of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
17 January 2004 | Return made up to 04/01/04; no change of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members
|
25 September 2002 | Return made up to 04/01/02; no change of members (7 pages) |
25 September 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 12 trafford road alderley edge cheshire SK9 7NT (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 October 2000 | Return made up to 04/01/00; full list of members
|
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
21 December 1999 | Director resigned (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: electra house electra way crewe business park crewe CW1 1WZ (1 page) |
25 March 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 04/01/99; full list of members (7 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (2 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
2 October 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 04/01/98; full list of members (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 June 1997 | Ad 03/06/97--------- premium £ si [email protected]=200 £ ic 20751/20951 (2 pages) |
28 April 1997 | Ad 22/04/97--------- £ si [email protected]=50 £ ic 20701/20751 (2 pages) |
25 February 1997 | Ad 10/02/97--------- £ si [email protected]=220 £ ic 20481/20701 (3 pages) |
20 February 1997 | Ad 01/08/96--------- £ si [email protected] (2 pages) |
4 February 1997 | Return made up to 04/01/97; full list of members (12 pages) |
27 October 1996 | Ad 15/10/96--------- £ si [email protected]=200 £ ic 19871/20071 (2 pages) |
25 September 1996 | Ad 18/09/96--------- £ si [email protected]=1170 £ ic 18701/19871 (4 pages) |
23 August 1996 | Ad 12/07/96--------- £ si [email protected]=1000 £ ic 16841/17841 (2 pages) |
23 August 1996 | Ad 04/07/96--------- £ si [email protected]=2000 £ ic 14841/16841 (2 pages) |
23 August 1996 | Ad 04/07/96--------- £ si [email protected]=2100 £ ic 12741/14841 (3 pages) |
23 August 1996 | Ad 01/08/96--------- £ si [email protected]=860 £ ic 17841/18701 (2 pages) |
30 July 1996 | Resolutions
|
27 June 1996 | S-div 12/06/96 (1 page) |
27 June 1996 | £ nc 1000/24000 12/06/96 (1 page) |
27 June 1996 | Ad 12/06/96--------- £ si [email protected]=12739 £ ic 2/12741 (6 pages) |
9 May 1996 | New director appointed (2 pages) |
17 February 1996 | Accounting reference date notified as 31/12 (1 page) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: st james's court brown street manchester M2 2JF. (1 page) |
9 February 1996 | Company name changed hallco 57 LIMITED\certificate issued on 09/02/96 (2 pages) |
4 January 1996 | Incorporation (16 pages) |