Hale
Altrincham
Cheshire
WA15 8DS
Director Name | Eleanor Fredericka Gayler |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 04 May 2009) |
Role | Company Director |
Correspondence Address | Southview 9 Hambledon Place Dulwich Gate London SE21 7EY |
Director Name | Jack Henry Pacifico |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 04 May 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Les Faisans Sornard Valais 1997 Nendaz Switzerland |
Secretary Name | Patrick Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 04 May 2009) |
Role | Company Director |
Correspondence Address | 45 Somerset Road Failsworth Manchester Lancashire M35 0WT |
Director Name | Peter Charles Blackmore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Church Cottage High Street Yalding Maidstone Kent ME18 6HU |
Director Name | John Francis Mc Connell |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Gatley Manchester |
Secretary Name | Penelope Laraine Pacifico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 July 1995) |
Role | Company Director |
Correspondence Address | Stone House 9 Weymouth Street London W1W 6DB |
Registered Address | Phiilip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
4 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: chapter street newton heath manchester M40 2AY (1 page) |
4 May 2007 | Declaration of solvency (3 pages) |
4 May 2007 | Appointment of a voluntary liquidator (1 page) |
4 May 2007 | Resolutions
|
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 June 2006 | Director's particulars changed (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
8 April 1997 | Director's particulars changed (1 page) |
27 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
15 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
30 October 1995 | Return made up to 06/10/95; no change of members (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
23 June 1994 | Declaration of mortgage charge released/ceased (1 page) |
15 January 1993 | Particulars of mortgage/charge (4 pages) |
18 November 1992 | Particulars of mortgage/charge (4 pages) |
8 July 1992 | Particulars of mortgage/charge (3 pages) |
6 November 1989 | Return made up to 06/10/89; full list of members (7 pages) |
21 October 1987 | Particulars of mortgage/charge (5 pages) |
7 September 1984 | Certificate of incorporation (1 page) |