Cheadle Hulme
Cheshire
SK8 7HB
Secretary Name | Pauline Anne Madders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 2 Moelfre Drive Cheadle Hulme Cheshire SK8 7HB |
Director Name | Mr Joseph Worsley Harrop |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 1994) |
Role | Director-Auto Mobile Engineer |
Correspondence Address | 9 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Secretary Name | Gordon Stuart Madders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Y Porfa Llanelian Road Colwyn Bay North Wales LL29 8UW Wales |
Director Name | David Stuart Madders |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2003) |
Role | General Manager |
Correspondence Address | 25 Dundonald Road Cheadle Hulme Cheadle Cheshire SK8 6LL |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,250 |
Cash | £735 |
Current Liabilities | £542 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Restoration by order of the court (4 pages) |
9 September 2010 | Restoration by order of the court (4 pages) |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2009 | Voluntary strike-off action has been suspended (1 page) |
24 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (2 pages) |
7 May 2009 | Application for striking-off (2 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
18 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
13 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
2 August 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Return made up to 31/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: spring court spring road hale cheshire WA14 2UQ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: spring court spring road hale cheshire WA14 2UQ (1 page) |
10 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
10 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 31/07/97; no change of members
|
11 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members
|
20 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: park garage station road cheadle hulme cheshire SK8 7BJ (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: park garage station road cheadle hulme cheshire SK8 7BJ (1 page) |
4 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
28 August 1959 | Certificate of incorporation (1 page) |
28 August 1959 | Certificate of incorporation (1 page) |