Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Director Name | Mr Stephen William Higginbotham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 45 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JQ |
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Spring Hollows 208 Mottram Road Stalybridge Cheshire SK15 2RT |
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 |
Year | 2014 |
---|---|
Net Worth | -£141,413 |
Current Liabilities | £141,477 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
3 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
31 October 2003 | Return made up to 04/10/03; full list of members
|
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (10 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members
|
2 November 1997 | Director's particulars changed (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Return made up to 04/10/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
31 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |