Halebank
Widnes
Cheshire
WA8 8XW
Director Name | Mr Alan Christopher Murray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Registered Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
1 at £1 | Alan Murray 50.00% Ordinary |
---|---|
1 at £1 | Michael Clarke 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
9 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages) |
5 July 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|