Brooks Drive
Hale Barns
Cheshire
WA15 8TL
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72a Swann Lane Cheadle Hulme Cheadle SK8 7HU |
Secretary Name | Mr Michael Anthony James Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72a Swann Lane Cheadle Hulme Cheadle SK8 7HU |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2002 |
Appointment Duration | 1 week, 4 days (resigned 17 October 2002) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | The White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
19 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 16/10/03; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
24 October 2002 | New secretary appointed;new director appointed (1 page) |
24 October 2002 | New director appointed (1 page) |
16 October 2002 | Incorporation (17 pages) |