Cheadle Hulme
Cheadle
Cheshire
SK8 5HG
Director Name | Gordon Raymond King |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(50 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 15 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Director Name | Mr Jonathan Boyd King |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 64 Buckingham Road Cheadle Hulme Cheshire SK8 5NA |
Secretary Name | Jo-Anne Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 83 Ingleton Road Stockport Cheshire SK3 9NN |
Director Name | Mrs Lillian Boulton |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(50 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 17 Goldsdown Road Enfield Middlesex EN3 7QY |
Secretary Name | Mrs Jeanette King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(50 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 9y 6 Downes Way Manchester M22 4UD |
Secretary Name | Gordon Raymond King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(61 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 15 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,290 |
Current Liabilities | £183,122 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
12 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Statement of affairs (5 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 76 lower hillgate stockport cheshire SK1 3AL (1 page) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 May 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
21 November 2002 | Return made up to 14/06/02; no change of members
|
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
18 July 2001 | Return made up to 14/06/01; no change of members
|
31 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
25 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 February 1941 | Incorporation (22 pages) |