Chester Road
Mere
Cheshire
WA16 0PX
Secretary Name | Richard White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 4 Home Farm Chester Road Mere Cheshire WA16 0PX |
Director Name | Dianne White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 8 Libris House Toft Road Knutsford Cheshire WA16 0PX |
Director Name | Mr David Tobutt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Maltkiln Road Plumley Knutsford Cheshire WA16 0TS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(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 | 13 March 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Red Cow Yard Princess Street Knutsford Cheshire WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
7 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 13/03/03; full list of members (8 pages) |
17 July 2003 | Return made up to 13/03/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 3 ambassador place stockport road altrincham WA15 8DB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 3 ambassador place stockport road altrincham WA15 8DB (1 page) |
14 July 2002 | Return made up to 13/03/02; full list of members (8 pages) |
14 July 2002 | Return made up to 13/03/02; full list of members
|
6 June 2002 | Registered office changed on 06/06/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
6 June 2002 | Secretary resigned (1 page) |
23 May 2001 | Company name changed hallco 578 LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed hallco 578 LIMITED\certificate issued on 23/05/01 (2 pages) |
13 March 2001 | Incorporation (19 pages) |