Cheadle
Cheshire
SK8 1HP
Director Name | Marilyn Kenny |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 February 2013) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 2 Brookside Close Cheadle Cheshire SK8 1HP |
Secretary Name | Marilyn Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 February 2013) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 2 Brookside Close Cheadle Cheshire SK8 1HP |
Director Name | Mr Stephen Malcolm Kenny |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 February 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Coachmans Cottage East Downs Road, Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Margaret Irene Brown |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 1995) |
Role | Social Worker |
Correspondence Address | 13 The Wizard Country Park Alderley Macclesfield SK10 4UL |
Director Name | Stephen Malcolm Kenny |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2002) |
Role | Student |
Correspondence Address | 2 Brookside Close Cheadle Cheshire SK8 1HP |
Director Name | Ella Timmins |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 1998) |
Role | Retired Civil Servant |
Correspondence Address | 13 Tillard Avenue Cheadle Heath Stockport Cheshire SK3 0UB |
Secretary Name | Ella Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 1998) |
Role | Retired |
Correspondence Address | 13 Tillard Avenue Cheadle Heath Stockport Cheshire SK3 0UB |
Director Name | Alexis Francesca Kenny |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(57 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 72 Dialstone Lane Stockport Cheshire SK2 6AQ |
Registered Address | 2 Brookside Close, Cheadle Stockport Cheshire SK8 1HP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
110 at £1 | Marilyn Kenny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,635 |
Cash | £10,967 |
Current Liabilities | £332 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-01
|
1 January 2012 | Termination of appointment of Alexis Kenny as a director (1 page) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-01
|
1 January 2012 | Termination of appointment of Alexis Francesca Kenny as a director on 31 December 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 January 2010 | Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 January 2010 | Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Director's change of particulars / frederick kenny / 15/08/2009 (2 pages) |
17 August 2009 | Director's Change of Particulars / frederick kenny / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: coachmans cottage, now: brookside close; Area was: east downs road, bowdon, now: ; Post Town was: altrincham, now: cheadle; Post Code was: WA14 2LG, now: SK8 1HP; Country was: , now: united kingdom (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 2 brookside close cheadle stockport SK8 1HP (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 2 brookside close cheadle stockport SK8 1HP (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members
|
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members
|
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |