Sale
Manchester
M33 4PT
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 14 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree Court Poulton Chester Cheshire CH4 9FH Wales |
Director Name | Mr Nicholas Alexander Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House The Grange Hartford Northwich Cheshire CW8 1QH |
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at 1 | 20:20 Mobile Amsterdam Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | Application to strike the company off the register (3 pages) |
20 October 2009 | Application to strike the company off the register (3 pages) |
4 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
24 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / (1 page) |
21 January 2009 | Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / meine oldersma / 09/10/2008 (1 page) |
9 October 2008 | Director's Change of Particulars / meine oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH (1 page) |
1 August 2008 | Director's change of particulars / meine oldersma / 31/07/2008 (1 page) |
1 August 2008 | Director's Change of Particulars / meine oldersma / 31/07/2008 / HouseName/Number was: the emerald forest, now: higher hayes; Street was: 170 2888 hunan lu, now: yew tree farm; Area was: , now: the green; Post Town was: padong shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: , now: england (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
17 April 2008 | Director appointed meine oldersma (6 pages) |
17 April 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
17 April 2008 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
17 April 2008 | Director appointed meine oldersma (6 pages) |
17 April 2008 | Director and secretary appointed nicholas alexander smith (6 pages) |
17 April 2008 | Director and secretary appointed nicholas alexander smith (6 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
16 April 2008 | Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08 (2 pages) |
16 April 2008 | Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08 (2 pages) |
14 March 2008 | Director appointed andrew mark white (5 pages) |
14 March 2008 | Director appointed andrew mark white (5 pages) |
14 March 2008 | Appointment Terminated Director halliwells directors LIMITED (1 page) |
14 March 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |