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 | 26 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (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(51 years, 7 months 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 | Patricia June Day |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | The Crisp Church Lane Austrey Atherstone Warwickshire CV9 3EE |
Director Name | Gordon Raymond King |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 15 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Secretary Name | Mrs Jeanette King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (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(50 years, 11 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 | £104,024 |
Cash | £2 |
Current Liabilities | £167,506 |
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) |
---|---|
10 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
10 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) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (6 pages) |
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Statement of affairs (6 pages) |
20 February 2006 | Resolutions
|
26 January 2006 | Registered office changed on 26/01/06 from: 76 lower hillgate stockport SK1 3AL (1 page) |
19 May 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 26/12/04; full list of members (9 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 December 2003 | Return made up to 26/12/03; full list of members (9 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Return made up to 26/12/02; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (3 pages) |
23 January 2002 | Return made up to 26/12/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
23 January 2001 | Return made up to 26/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 January 2000 | Return made up to 26/12/99; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 January 1996 | Return made up to 26/12/95; full list of members
|
10 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
8 July 1987 | Particulars of mortgage/charge (3 pages) |
28 July 1951 | Incorporation (16 pages) |