Heald Green
Cheadle
Cheshire
SK8 3TX
Director Name | Mrs Pamela Box |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 31 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 298 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Director Name | Derek Miller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 31 May 2005) |
Role | Wholesaler & Retailer Of Cooked Meats |
Correspondence Address | 77 Shakespeare Drive Cheadle Cheshire SK8 2BZ |
Secretary Name | Mrs Pamela Box |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Registered Address | C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£755 |
Cash | £175 |
Current Liabilities | £185,918 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2004 | Application for striking-off (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
5 September 2000 | Return made up to 01/06/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
12 October 1997 | Return made up to 01/06/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
11 August 1995 | Return made up to 01/06/95; no change of members (4 pages) |