Cheadle Hulme
Cheadle
Cheshire
SK8 7BB
Director Name | Bernard Ian Berger |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 October 2011) |
Role | Airline Director |
Country of Residence | Ireland |
Correspondence Address | 283 Malahide Marina Village Malahide Co Dublin Irish |
Director Name | Janis Louise Berger |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 October 2011) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 28 Brightwater Close Whitefield Manchester Lancashire M45 8SE |
Secretary Name | Janis Louise Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 October 2011) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 28 Brightwater Close Whitefield Manchester Lancashire M45 8SE |
Director Name | Mr Colin Ronald Berger |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 July 2008) |
Role | Dry Cleaner |
Correspondence Address | 79 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7BB |
Secretary Name | Mrs Sylvia Muriel Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7BB |
Registered Address | 79 Blenheim Road Cheadle Hulme Cheadle Stockport SK8 7BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
125 at 1 | Exors Of C.r. Berger 50.00% Ordinary |
---|---|
125 at 1 | Ms Sylvia Muriel Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,548 |
Cash | £52,044 |
Current Liabilities | £15,496 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Janis Louise Berger on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Sylvia Muriel Berger on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Bernard Ian Berger on 30 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Janis Louise Berger on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Sylvia Muriel Berger on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Bernard Ian Berger on 30 March 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2008 | Appointment terminated director colin berger (1 page) |
21 July 2008 | Appointment Terminated Director colin berger (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 March 1984 | Accounts made up to 31 December 1982 (5 pages) |
21 March 1984 | Accounts made up to 31 December 1982 (5 pages) |
4 May 1983 | Accounts made up to 31 December 1981 (5 pages) |
4 May 1983 | Accounts made up to 31 December 1981 (5 pages) |
4 October 1955 | Incorporation (13 pages) |
4 October 1955 | Incorporation (13 pages) |