Halfway House
Shrewsbury
Shropshire
SY5 9DE
Wales
Secretary Name | Mr Glen Arthur Bissell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstacks Marche Lane Halfway House Shrewsbury Shropshire SY5 9DE Wales |
Director Name | Keith Stephen Jackson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Gibbs Close Walsgrave Coventry Warwickshire CV2 2BS |
Secretary Name | Mrs Karen Jayne Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstacks Marche Lane Halfway House Shrewsbury Shropshire SY5 9DE Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: woodstacks marche lane halfway house shrewsbury shropshire SY5 9DE (1 page) |
20 December 2005 | Statement of affairs (5 pages) |
20 December 2005 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Resolutions
|
24 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 June 1999 | Return made up to 08/05/99; no change of members
|
9 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 08/05/97; full list of members
|