Wilmslow
Cheshire
SK9 5ER
Director Name | Michael Andrew Neilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinnngfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
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 |
1 at £1 | Michael Andrew Neilson 50.00% Ordinary |
---|---|
1 at £1 | Wayne Anthony Mellor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£348,389 |
Cash | £105 |
Current Liabilities | £672,520 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
13 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Michael Neilson as a director (2 pages) |
27 January 2011 | Termination of appointment of Michael Neilson as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Michael Andrew Neilson on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Wayne Anthony Mellor on 19 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Wayne Anthony Mellor on 19 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Andrew Neilson on 19 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page) |
22 June 2009 | Return made up to 19/03/09; full list of members (7 pages) |
22 June 2009 | Director's change of particulars / wayne mellor / 19/03/2009 (1 page) |
22 June 2009 | Director's change of particulars / wayne mellor / 19/03/2009 (1 page) |
22 June 2009 | Return made up to 19/03/09; full list of members (7 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester greater manchester M3 5FT (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester greater manchester M3 5FT (1 page) |
15 May 2008 | Appointment terminated director halliwells directors LTD (1 page) |
15 May 2008 | Appointment terminated director halliwells directors LTD (1 page) |
15 May 2008 | Appointment terminated secretary halliwells secretaries LTD (1 page) |
15 May 2008 | Director appointed wayne anthony mellor (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 May 2008 | Director appointed michael andrew neilson (2 pages) |
15 May 2008 | Appointment terminated secretary halliwells secretaries LTD (1 page) |
15 May 2008 | Director appointed michael andrew neilson (2 pages) |
15 May 2008 | Director appointed wayne anthony mellor (2 pages) |
14 May 2008 | Company name changed hallco 1605 LIMITED\certificate issued on 14/05/08 (2 pages) |
14 May 2008 | Company name changed hallco 1605 LIMITED\certificate issued on 14/05/08 (2 pages) |
19 March 2008 | Incorporation (14 pages) |
19 March 2008 | Incorporation (14 pages) |