Argarve
Portugal
Director Name | Mr Nigel Stirling Walsh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Seacliff Vincent Road Sheringham NR26 8BS |
Secretary Name | Ian Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | Urb.Jardim Das Calicas Lte 10 8600-304 Lagos Argarve Portugal |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(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 | 10 June 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Ian Booth 50.00% Ordinary |
---|---|
100 at £1 | Nigel Stirling Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694 |
Cash | £3,171 |
Current Liabilities | £6,251 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 June 2014 | Director's details changed for Mr Nigel Stirling Walsh on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Nigel Stirling Walsh on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
29 October 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Director's details changed for Ian Booth on 15 February 2011 (2 pages) |
19 January 2012 | Director's details changed for Ian Booth on 15 February 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Ian Booth on 15 February 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Ian Booth on 15 February 2011 (2 pages) |
17 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 June 2008 | Director's change of particulars / nigel walsh / 01/07/2007 (1 page) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / nigel walsh / 01/07/2007 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members
|
5 July 2004 | Return made up to 10/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members
|
26 June 2002 | Return made up to 10/06/02; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members
|
23 June 2000 | Return made up to 10/06/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 March 2000 | Full accounts made up to 30 June 1998 (9 pages) |
24 March 2000 | Full accounts made up to 30 June 1998 (9 pages) |
30 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members
|
17 June 1998 | Return made up to 10/06/98; full list of members
|
8 October 1997 | Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF (1 page) |
16 July 1997 | Company name changed hallco 156 LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed hallco 156 LIMITED\certificate issued on 17/07/97 (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1997 | Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Incorporation (15 pages) |
10 June 1997 | Incorporation (15 pages) |