Cheadle
Cheshire
SK8 1QE
Secretary Name | Helen Jaffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(57 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 38 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Rachel Jaffe |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 6 Riversdale Road Cheadle Cheshire SK8 1QD |
Secretary Name | Jeffrey Lawrence Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 38 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Helen Jaffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 38 Gatley Road Cheadle Cheshire SK8 1QE |
Registered Address | C/O 38 Gatley Road Cheadle Cheshire SK8 1QE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £64,288 |
Cash | £39,165 |
Current Liabilities | £7,011 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
1 November 2002 | Return made up to 23/10/02; full list of members
|
6 August 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 8 cable street manchester lancashire M4 5EG (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
20 December 2000 | Return made up to 23/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 1999 | Return made up to 23/10/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 May 1999 | Auditor's resignation (1 page) |
28 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 March 1996 | Resolutions
|
24 January 1996 | Return made up to 23/10/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1992 | Return made up to 23/10/92; full list of members (6 pages) |