Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Secretary Name | Jane Mary Cardwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Howard Frank Lyon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 18 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Jane Mary Cardwell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 December 2001) |
Role | Secretary |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Stephen Paul Cawley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 December 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Thistle Close Mottram Rise Stalybridge Cheshire SK15 2TU |
Director Name | Ian Jeffry Tocher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 December 2001) |
Role | Systems Analyst |
Correspondence Address | 31 Madison Avenue Cheadle Hulme Cheadle Cheshire SK8 5DF |
Director Name | James John Cryne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1999) |
Role | Engineer |
Correspondence Address | 54 Pewsey Road Peel Hall Wythenshawe Manchester M22 5BA |
Director Name | Catherine Ann Tocher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2001) |
Role | Secretary |
Correspondence Address | 31 Madison Avenue Cheadle Hulme Cheadle Cheshire SK8 5DF |
Director Name | Timothy Allan Webster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 2001) |
Role | Production Engineer |
Correspondence Address | 110 Lower Hague New Mills High Peak Derbyshire SK22 3AP |
Registered Address | Mackenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £166,829 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
14 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
5 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (16 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (14 pages) |
10 March 1999 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (12 pages) |
16 January 1997 | Resolutions
|
14 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
1 August 1996 | Auditor's resignation (1 page) |
14 June 1996 | New director appointed (2 pages) |
26 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |