Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | Spring Hollows 208 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Michael Donald Church |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2000) |
Role | Cad/Cam Programmer |
Correspondence Address | 20 Maple Close Great Moor Stockport Cheshire SK2 6HJ |
Director Name | Mathew Joseph Downey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 November 2006) |
Role | Acd/Cam Programmer |
Correspondence Address | 44 Jacksons Edge Road Disley Cheshire SK12 2JR |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 July 2003) |
Role | Engineer |
Correspondence Address | Gorse Wood Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Director Name | Mr Terrence George Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2002) |
Role | Engineer |
Correspondence Address | 26 West Park Hyde Cheshire SK14 5EW |
Director Name | Mr Philip George Shillcock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 November 2006) |
Role | Engineer |
Correspondence Address | 45 Ronaldsway Crosby Liverpool Merseyside L23 9XU |
Director Name | Mr Peter Welsh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2006) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Claremont Old Road Stalybridge Cheshire SK15 2RG |
Registered Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | Application for striking-off (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 November 2006 | Accounts made up to 30 September 2005 (12 pages) |
9 January 2006 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (12 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (14 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
6 August 2003 | Director resigned (1 page) |
5 August 2003 | Accounts made up to 30 September 2002 (16 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (10 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 August 2002 | Accounts made up to 30 September 2001 (16 pages) |
11 April 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Accounts made up to 30 September 2000 (16 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members
|
2 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
16 April 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Accounts made up to 30 September 1998 (14 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (8 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |