Cheadle Hulme
Cheadle
Cheshire
SK8 6SW
Secretary Name | Susan Ann Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(19 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 January 2006) |
Role | College Lecturer |
Correspondence Address | 4 Greenlands Close Cheadle Hulme Stockport Cheshire SK8 6SW |
Director Name | Thomas Arthur Williamson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 63 Goldsmith Court Chaucer Street Nottingham Nottinghamshire NG1 5LH |
Secretary Name | Charles Nicholas Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 73 Goldsmith Court Chaucer Street Nottingham Nottinghamshire NG1 5LH |
Secretary Name | Mrs Amanda Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(10 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | Baguely Farm Hocker Lane Over Alderely Macclesfield Cheshire SK10 4BS |
Secretary Name | Mrs Ruth Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 June 1999) |
Role | Secretary |
Correspondence Address | 31 Northward Road Wilmslow Cheshire SK9 6AB |
Secretary Name | Michael Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Eagle House Sarn Bach Pwllheli Gwynedd LL53 7BH Wales |
Registered Address | C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,437 |
Net Worth | £176,071 |
Current Liabilities | £80,213 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
18 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Return made up to 08/04/01; no change of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2000 (14 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: the estate office 5 capricorn way off seaford road salford manchester M6 6HD (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 08/04/02; no change of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 1999 (13 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 February 2003 | Restoration by order of the court (4 pages) |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Return made up to 31/03/99; full list of members (6 pages) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 August 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 May 1997 | Return made up to 08/04/97; full list of members
|
19 November 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
12 April 1996 | Return made up to 08/04/96; full list of members
|
3 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
2 November 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
12 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1994 | Particulars of mortgage/charge (3 pages) |
22 April 1994 | Return made up to 08/04/94; full list of members (5 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
13 September 1993 | Return made up to 08/04/93; full list of members
|
3 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
13 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1992 | New secretary appointed (2 pages) |
15 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
19 December 1991 | Return made up to 08/04/91; no change of members (4 pages) |
13 June 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
7 January 1991 | Return made up to 25/09/89; full list of members (4 pages) |
2 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1986 | Particulars of mortgage/charge (3 pages) |
8 April 1982 | Incorporation (15 pages) |