Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Secretary Name | Dianne Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 March 2005) |
Role | Secretary |
Correspondence Address | The Barn Bank Walk Baildond West Yorkshire BD7 4RB |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Net Worth | £8,889 |
Latest Accounts | 31 May 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 April 2007 | Dissolved (1 page) |
---|---|
24 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Statement of affairs (5 pages) |
16 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
11 August 2005 | Secretary resigned (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
3 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
21 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
20 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
20 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
29 April 1998 | Return made up to 19/12/97; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: keighley business centre unit 51 knowle mill south street keighley west yorkshire BD21 1AG (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
24 February 1997 | Return made up to 19/12/96; no change of members (6 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
16 December 1996 | Resolutions
|
12 January 1996 | Full accounts made up to 31 May 1995 (1 page) |
12 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |