Cheadle Hulme
Cheadle
Cheshire
SK8 7HA
Director Name | Mr Philip John Iddon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 July 2012) |
Role | Hydraulics Manager |
Country of Residence | England |
Correspondence Address | 5 Heysbank Road Disley Stockport Cheshire SK12 2BJ |
Director Name | Jonathan Piers Iddon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 July 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Road Cheadle Hulme Cheshire SK8 7DQ |
Secretary Name | Mr Philip John Iddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Heysbank Road Disley Stockport Cheshire SK12 2BJ |
Director Name | Robert Walsh |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2001) |
Role | Marketing Administrator |
Correspondence Address | 14 Springfield Road Coppull Chorley Lancashire PR7 5EJ |
Secretary Name | Stella Marie Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 14 Springfield Road Coppull Chorley Lancashire PR7 5EJ |
Secretary Name | Pauline Joan Iddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 3 Selwyn Drive Cheadle Hulme Cheadle Cheshire SK8 7HA |
Secretary Name | Christine Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 12 Haywards Close Glossop Derbyshire SK13 7AZ |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,867 |
Current Liabilities | £199,965 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2012 | Final Gazette dissolved following liquidation (1 page) |
19 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 11 May 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
16 June 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 11 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
19 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (6 pages) |
19 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (6 pages) |
19 May 2009 | Liquidators statement of receipts and payments to 11 May 2009 (6 pages) |
20 May 2008 | Statement of affairs with form 4.19 (7 pages) |
20 May 2008 | Appointment of a voluntary liquidator (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Statement of affairs with form 4.19 (7 pages) |
20 May 2008 | Appointment of a voluntary liquidator (1 page) |
20 May 2008 | Resolutions
|
1 May 2008 | Registered office changed on 01/05/2008 from unit 7 lawhurst trding estate ashurst drive off birdhall lane cheadle heath stockport CHESHIRESK3 0RY (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 7 lawhurst trding estate ashurst drive off birdhall lane cheadle heath stockport CHESHIRESK3 0RY (1 page) |
7 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 11/09/07; no change of members (7 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 11/09/06; full list of members
|
13 November 2006 | Return made up to 11/09/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 13 king street west stockport cheshire SK3 0DX (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 13 king street west stockport cheshire SK3 0DX (1 page) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members
|
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 11/09/01; full list of members
|
27 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 11/09/00; no change of members (7 pages) |
11 October 2000 | Return made up to 11/09/00; no change of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Return made up to 11/09/98; change of members (6 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | Return made up to 11/09/98; change of members (6 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 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) |
10 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 246 wellington road south stockport cheshire SK2 6NW (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 246 wellington road south stockport cheshire SK2 6NW (1 page) |
19 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
26 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
26 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
21 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
21 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
23 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
23 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
9 April 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 April 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
19 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
19 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
14 October 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
14 October 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
16 December 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
16 December 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
20 March 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
20 March 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
16 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
16 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
11 November 1981 | Accounts made up to 31 March 1981 (5 pages) |
11 November 1981 | Accounts made up to 31 March 1981 (5 pages) |
20 November 1980 | Accounts made up to 31 March 1980 (5 pages) |
20 November 1980 | Accounts made up to 31 March 1980 (5 pages) |