Cheadle Hulme
Cheadle
Cheshire
SK8 6EH
Director Name | Margaret Marian Thomas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Westfield Road Cheadle Hulme Cheshire SK8 6EH |
Secretary Name | Margaret Marian Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Westfield Road Cheadle Hulme Cheshire SK8 6EH |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,017 |
Cash | £14,681 |
Current Liabilities | £115,342 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 November 2005 | Dissolved (1 page) |
---|---|
15 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devinshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec of state's release of liq (1 page) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Statement of affairs (12 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: units 7/8/9 furthergate industrial estate harwood street blackburn lancs BB1 3BD (1 page) |
11 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
20 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |