Heald Green
Cheshire
Secretary Name | Peter John Kashem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(68 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ash Lane Hale Cheshire WA15 8PD |
Director Name | Peter John Kashem |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(73 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 August 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 68 Ash Lane Hale Cheshire WA15 8PD |
Director Name | Dr James Daniel Hider |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(74 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 August 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11a Burnside Road Gatley Cheadle Cheshire SK8 4NA |
Director Name | Jonathan Mark Dabbs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(74 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 August 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 15 Bray Close Cheadle Hulme Cheshire SK8 6DQ |
Director Name | Laurence William Hollings |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(74 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Springfield Road Gatley Cheadle Cheshire SK8 4PF |
Director Name | Dr John Christopher Preston Garrett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 November 2002) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 11 Torkington Road Gatley Cheadle Stockport Cheshire SK7 4RG |
Director Name | Mr Peter Hatton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 15 January 2006) |
Role | Joiner |
Correspondence Address | 11 Sherbourne Road Cheadle Heath Macclesfield Cheshire SK11 8NE |
Director Name | Mr Eric Tomkinson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1995) |
Role | Woodturner |
Correspondence Address | 10 Beech Avenue Gatley Cheadle Cheshire SK8 4LS |
Secretary Name | Mr Eric Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 10 Beech Avenue Gatley Cheadle Cheshire SK8 4LS |
Registered Address | 68 Ash Lane Hale Cheshire WA15 8PD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
150 at £1 | Executors Of Peter Hatton 25.00% Ordinary |
---|---|
150 at £1 | John Chistopher Garrett 25.00% Ordinary |
150 at £1 | June Tomkinson 25.00% Ordinary |
150 at £1 | Mrs Irene Pullar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,318 |
Current Liabilities | £5,707 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 June 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Peter John Kashem on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr James Daniel Hider on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jonathan Mark Dabbs on 31 January 2010 (2 pages) |
15 March 2010 | Registered office address changed from 19a Green Lane Ashton on Mersey Sale Cheshire M335PN England on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mrs Irene Pullar on 31 January 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 68 ash lane hale altrincham cheshire WA15 8PD (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members
|
4 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (4 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (4 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
5 December 1997 | Return made up to 31/12/94; no change of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1994 (3 pages) |
5 December 1997 | Return made up to 31/12/95; full list of members (8 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1995 (3 pages) |
5 December 1997 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 31 July 1993 (3 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 December 1997 | Return made up to 31/12/93; no change of members; amend (6 pages) |
10 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
24 August 1993 | Resolutions
|
24 November 1928 | Incorporation (21 pages) |