Hanforth
Cheshire
SK9 3EW
Director Name | Martin Prince |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retailer |
Correspondence Address | Little Grange 23 West Road Weaverham Northwich Cheshire CW8 3HP |
Director Name | Mary Patricia Prince |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Buyer |
Correspondence Address | 23 West Road Weaverham Northwich Cheshire CW8 3HP |
Director Name | Ivor Harvey Josephson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2001) |
Role | Sales |
Correspondence Address | 41 Hawkstone Avenue Manchester M45 7PR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2005 | Statement of affairs (6 pages) |
17 February 2005 | Appointment of a voluntary liquidator (1 page) |
17 February 2005 | Resolutions
|
8 February 2005 | Registered office changed on 08/02/05 from: everetts & co 86 bury old road cheetham manchester greater manchester M8 5BW (1 page) |
15 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 26/04/02; full list of members
|
28 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 17 guest road prestwich manchester M25 3DJ (1 page) |
11 February 2002 | Ad 04/02/02--------- £ si 150@1=150 £ ic 252/402 (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Ad 14/11/01--------- £ si 150@1=150 £ ic 102/252 (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: everetts & co 86 bury old road cheetham manchester (1 page) |
4 June 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Ad 04/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 73-75 princess street saint peter's square manchester M2 4EG (1 page) |