Cheadle
Cheshire
SK8 1HE
Director Name | Simone Kirsch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mall Hyde Cheshire SK14 2QT |
Director Name | Mrs Rachel Kirsch |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 1998) |
Role | Secretary |
Correspondence Address | 25 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Rachel Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 25 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Malcolm Ronald McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edge View Chadderton Oldham Lancashire OL1 2TR |
Secretary Name | Mr Jeffrey Sidney Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Heywood Old Road Middleton Manchester M24 4QR |
Secretary Name | Laurence Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 1a Egerton Road Hale Altrincham WA15 8EE |
Secretary Name | Lisa Jeanne Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 2 The Cottages Eccles Road Chapel En Le Frith SK23 0EZ |
Secretary Name | Valerie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 20 Westminster Way Dukinfield SK16 5BQ |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £125,768 |
Cash | £16,559 |
Current Liabilities | £440,990 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
7 April 2010 | Statement of affairs with form 4.19 (10 pages) |
7 April 2010 | Statement of affairs with form 4.19 (10 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
31 March 2010 | Registered office address changed from 2 the Mall Hyde Cheshire SK14 2QT on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 2 the Mall Hyde Cheshire SK14 2QT on 31 March 2010 (2 pages) |
16 March 2010 | Appointment of Simone Kirsch as a director (3 pages) |
16 March 2010 | Appointment of Simone Kirsch as a director (3 pages) |
4 February 2010 | Termination of appointment of Valerie Howard as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Valerie Howard as a secretary (2 pages) |
30 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 September 2008 | Return made up to 11/05/08; no change of members (6 pages) |
9 September 2008 | Return made up to 11/05/08; no change of members (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 December 2007 | Particulars of mortgage/charge (9 pages) |
18 December 2007 | Particulars of mortgage/charge (9 pages) |
9 September 2007 | Return made up to 11/05/07; no change of members (6 pages) |
9 September 2007 | Return made up to 11/05/07; no change of members (6 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
17 August 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 11/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members
|
19 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |