Cheadle
Cheshire
SK8 1HR
Secretary Name | Janet Anne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2001(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 May 2012) |
Role | Company Director |
Correspondence Address | 12 Cheadle Road Cheadle Stockport Cheshire SK8 1HR |
Director Name | John Howarth Roberts |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Motorcycle Dealer |
Correspondence Address | 4 Marlborough Close Marple Stockport Cheshire SK6 6HE |
Director Name | Patricia Roberts |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | 4 Marlborough Close Marple Stockport Cheshire SK6 6HE |
Secretary Name | John Howarth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 4 Marlborough Close Marple Stockport Cheshire SK6 6HE |
Secretary Name | Mr John Christopher Gordon Pickering |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashford Road Fulshaw Park Wilmslow Cheshire SK9 1QD |
Secretary Name | Mr John Christopher Gordon Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashford Road Fulshaw Park Wilmslow Cheshire SK9 1QD |
Secretary Name | Helen Susan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 12 Cheadle Road Cheadle Cheshire SK8 1HR |
Registered Address | Hodgsons Nelsons 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 | £267,464 |
Cash | £46,179 |
Current Liabilities | £377,140 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 13 February 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 & 4 carrington road stockport cheshire SK1 2QE (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 & 4 carrington road stockport cheshire SK1 2QE (1 page) |
20 February 2008 | Statement of affairs (7 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Statement of affairs (7 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
31 January 2007 | Particulars of mortgage/charge (7 pages) |
31 January 2007 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
5 April 2001 | Amended accounts made up to 31 March 2000 (8 pages) |
5 April 2001 | Amended accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 May 1999 | Return made up to 31/12/98; no change of members
|
2 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Secretary resigned (1 page) |
25 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
31 March 1994 | Particulars of mortgage/charge (4 pages) |
31 March 1994 | Particulars of mortgage/charge (4 pages) |
30 March 1994 | Particulars of mortgage/charge (4 pages) |
30 March 1994 | Particulars of mortgage/charge (4 pages) |