Hale
Altrincham
Cheshire
WA14 2UQ
Secretary Name | Michael George Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 August 2014) |
Role | Accountant |
Correspondence Address | Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX |
Director Name | Mr Michael Paul Gillibrand |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Director Name | Michael George Senior |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 100 382 Deansgate Manchester M3 4LA |
Secretary Name | Mr Michael Paul Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Hugh Morrow 66.67% Ordinary |
---|---|
1 at £1 | Ms Carole Ann McDonald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,775 |
Cash | £960 |
Current Liabilities | £1,020 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (5 pages) |
23 April 2014 | Application to strike the company off the register (5 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Carole Ann Mcdonald on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Carole Ann Mcdonald on 13 June 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 June 2009 | Secretary's change of particulars / michael senior / 01/05/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / michael senior / 01/05/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from flat 100 deansgate quay 382 deansgate manchester M3 4LA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from flat 100 deansgate quay 382 deansgate manchester M3 4LA (1 page) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
22 June 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
22 June 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
22 June 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
22 June 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members
|
17 June 2005 | Return made up to 13/06/05; full list of members
|
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
20 September 2004 | Company name changed mytime investments LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed mytime investments LIMITED\certificate issued on 20/09/04 (2 pages) |
3 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
3 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
15 June 2004 | Company name changed harewest LTD\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed harewest LTD\certificate issued on 15/06/04 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (9 pages) |
13 June 2003 | Incorporation (9 pages) |