Hale
WA15 0NJ
Director Name | Joseph Kirkbride |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 days after company formation) |
Appointment Duration | 5 months (resigned 11 November 2004) |
Role | Drilling |
Correspondence Address | 48 Gloucester Crescent Wigin Lancashire WN2 4DG |
Secretary Name | Doreen Kirkbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 38 Noble Croft Aspatria Cumbria CA7 3BL |
Director Name | Alan James Leighton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2007) |
Role | Drilling |
Correspondence Address | Bowes Cottage Bardon Mill Hexham Northumberland NE47 7HU |
Director Name | Paul Kenneth Stubbs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Developer |
Correspondence Address | 313 Poolstock Lane Poolstock Wigan Lancashire WN3 5RB |
Director Name | Paul Kenneth Stubbs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2007) |
Role | Consultant |
Correspondence Address | 313 Poolstock Lane Poolstock Wigan Lancashire WN3 5RB |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Secretary Name | Michelle Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dock Street Widnes Cheshire WA8 0QX |
Director Name | Mr Ian James Ringwood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Station Road Penketh Warrington Cheshire WA5 2NZ |
Secretary Name | Joanne Karen Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2008) |
Role | Conveyancer |
Correspondence Address | 175 Muirhead Avenue West Derby Merseyside L13 0AX |
Director Name | Peter Healey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2009) |
Role | Property Developer |
Correspondence Address | 34 Menture Road Heaton Moor Stockport Greater Manchester |
Director Name | Paul Anthony Nevitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2009) |
Role | Property Developer |
Correspondence Address | Beech Farm Lymm Road Thelwell Warrington Cheshire WA4 2TG |
Secretary Name | Peter Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2009) |
Role | Property Developer |
Correspondence Address | 34 Menture Road Heaton Moor Stockport Greater Manchester |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(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 | 02 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
2 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
2 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
29 September 2010 | Termination of appointment of Peter Healey as a director (2 pages) |
29 September 2010 | Termination of appointment of Peter Healey as a director (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
28 October 2009 | Termination of appointment of Peter Healey as a secretary (1 page) |
28 October 2009 | Termination of appointment of Paul Nevitt as a director (1 page) |
28 October 2009 | Appointment of Joseph Claude Dwek as a director (1 page) |
28 October 2009 | Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 28 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Paul Nevitt as a director (1 page) |
28 October 2009 | Registered office address changed from 43 Granada Road Denton Manchester M34 2JZ on 28 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Peter Healey as a secretary (1 page) |
28 October 2009 | Appointment of Joseph Claude Dwek as a director (1 page) |
14 October 2009 | Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 476 Didsbury Road Heaton Mersey Stockport G Manchester on 14 October 2009 (2 pages) |
8 December 2008 | Appointment Terminated Director ian ringwood (1 page) |
8 December 2008 | Appointment terminated director ian ringwood (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page) |
6 October 2008 | Director appointed paul nevitt (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Director appointed paul nevitt (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Director and secretary appointed peter healey (2 pages) |
6 October 2008 | Director and secretary appointed peter healey (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page) |
2 October 2008 | Memorandum and Articles of Association (8 pages) |
2 October 2008 | Memorandum and Articles of Association (8 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Declaration of assistance for shares acquisition (3 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Declaration of assistance for shares acquisition (3 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Appointment terminated secretary joanne waller (1 page) |
20 August 2008 | Appointment Terminated Secretary joanne waller (1 page) |
12 August 2008 | Return made up to 02/06/07; full list of members (4 pages) |
12 August 2008 | Return made up to 02/06/07; full list of members (4 pages) |
16 April 2008 | Secretary appointed joanne karen waller (2 pages) |
16 April 2008 | Appointment Terminated Secretary michelle fogg (1 page) |
16 April 2008 | Director appointed ian james ringwood (2 pages) |
16 April 2008 | Secretary appointed joanne karen waller (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 105 mariners wharf liverpool merseyside L3 4DA (1 page) |
16 April 2008 | Director appointed ian james ringwood (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 105 mariners wharf liverpool merseyside L3 4DA (1 page) |
16 April 2008 | Appointment terminated secretary michelle fogg (1 page) |
18 March 2008 | Appointment terminated director paul stubbs (1 page) |
18 March 2008 | Appointment Terminated Director paul stubbs (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 62 station road penketh warrington cheshire WA5 2NZ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 62 station road penketh warrington cheshire WA5 2NZ (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Return made up to 20/05/07; no change of members (7 pages) |
7 January 2008 | Return made up to 20/05/07; no change of members (7 pages) |
28 November 2007 | Receiver ceasing to act (1 page) |
28 November 2007 | Receiver ceasing to act (1 page) |
27 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 1 bispham court up holland road billinge wigan lancashire WN5 7ED (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 1 bispham court up holland road billinge wigan lancashire WN5 7ED (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: unit b enterprise house wigan WN5 8AA (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: unit b enterprise house wigan WN5 8AA (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
12 July 2007 | Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2007 | Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
27 April 2007 | Appointment of receiver/manager (1 page) |
27 April 2007 | Appointment of receiver/manager (1 page) |
14 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 02/06/06; full list of members
|
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
31 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
31 August 2005 | Return made up to 02/06/05; full list of members
|
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (9 pages) |
2 June 2004 | Incorporation (9 pages) |