Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Secretary Name | Gillian Dane Gourley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1999(69 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 July 2007) |
Role | Retired |
Correspondence Address | 6 Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW |
Director Name | Marion Gourley |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 31 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DB |
Secretary Name | Marion Gourley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 31 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DB |
Registered Address | 6a Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,302 |
Cash | £226 |
Current Liabilities | £311 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
8 January 2007 | Application for striking-off (1 page) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
3 April 2000 | Return made up to 17/12/99; full list of members
|
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Return made up to 17/12/98; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 February 1997 | Return made up to 17/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
4 April 1996 | Return made up to 17/12/95; no change of members (4 pages) |
28 June 1995 | Return made up to 17/12/94; no change of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 April 1994 (3 pages) |