Bispham Green
Ormskirk
Lancashire
L40 3SQ
Director Name | Sarah Vanessa Jane Roberts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1996(2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Malt Kiln Lane Bispham Green Ormskirk Lancashire L40 3SQ |
Secretary Name | Sarah Vanessa Jane Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Malt Kiln Lane Bispham Green Ormskirk Lancashire L40 3SQ |
Director Name | Frank Butterworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Eastfield Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | David Cyril Laidler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Cross Wilmslow Road Macclesfield Cheshire SK10 4QH |
Secretary Name | Frank Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Eastfield Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Mr Ian Birrell Grier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Forrest Drive Bearsden G61 4SJ Scotland |
Director Name | Clive Kendrick Powell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 4 Brooklands Avenue Withington Manchester Lancashire M20 1JE |
Director Name | Brian David Rees |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 100 Park Road Hale Altrincham Cheshire WA15 9JY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2001 | Liquidators statement of receipts and payments (6 pages) |
24 November 2000 | Liquidators statement of receipts and payments (6 pages) |
19 May 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | C/O re change of liq (9 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
19 May 1999 | Appointment of a voluntary liquidator (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Statement of affairs (10 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: watson house waterloo road stockport cheshire SK1 3BJ (1 page) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 August 1998 | Return made up to 28/06/98; full list of members
|
3 October 1997 | Accounts made up to 30 April 1997 (12 pages) |
5 September 1997 | Return made up to 28/06/97; full list of members (8 pages) |
16 January 1997 | Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (5 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
31 December 1996 | New director appointed (2 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: st james's court brown street manchester M2 2JF (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New secretary appointed;new director appointed (1 page) |
26 July 1996 | Company name changed hallco 90 LIMITED\certificate issued on 26/07/96 (2 pages) |
28 June 1996 | Incorporation (16 pages) |