Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director Name | Mr Garry Lewis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Croft Caldy Wirral CH48 2LT Wales |
Secretary Name | Mr Garry Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Croft Caldy Wirral CH48 2LT Wales |
Director Name | Mr Llion Rowlands |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Malard House 24 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | The Old Fire Station 109 London Road Stockton Heath Warrington Cheshire WA4 6LG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£28,451 |
Cash | £20,863 |
Current Liabilities | £49,314 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
6 September 2007 | Return made up to 08/06/07; full list of members (7 pages) |
5 February 2007 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Memorandum and Articles of Association (9 pages) |
6 September 2006 | New director appointed (2 pages) |
5 September 2006 | Company name changed hallco 1343 LIMITED\certificate issued on 05/09/06 (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Incorporation (19 pages) |