Hadfield
Hyde
Cheshire
SK14 8BL
Secretary Name | Meeda Violet Hancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 15 Valley Close Mossley Ashton Under Lyne Lancashire OL5 0NH |
Director Name | Mr Kevin Fitchett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(4 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 July 2004) |
Role | Director And Chairman |
Country of Residence | England |
Correspondence Address | 2 Ulverscroft Lane Newtown Linford Leicester Leics LE6 0AJ |
Director Name | Stephen William Dawson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2001) |
Role | Commercial Director |
Correspondence Address | 14 Bridge Bank Road Smithy Bridge Littleborough Lancashire OL15 8QU |
Director Name | Mrs Gail Catherine Fitchett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Close 2 Ulverscroft Lane Newtown Linford Leicester Leicestershire LE6 0AJ |
Director Name | Michael Francis Stoneley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 55 Wroxham Road Great Sankey Warrington Cheshire WA5 3EF |
Registered Address | C/O David Platt Associates Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £313,051 |
Cash | £200 |
Current Liabilities | £483,223 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
6 August 2003 | Notice of completion of voluntary arrangement (4 pages) |
23 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2002 (2 pages) |
20 February 2002 | Notice of discharge of Administration Order (3 pages) |
20 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 May 2001 | Statement of administrator's proposal (8 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: staly mill grove road stalybridge cheshire SK15 3HT (1 page) |
6 April 2001 | Company name changed C.I.M. LIMITED\certificate issued on 06/04/01 (2 pages) |
16 March 2001 | Notice of Administration Order (1 page) |
16 March 2001 | Administration Order (5 pages) |
15 February 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 September 1999 | Return made up to 09/08/99; no change of members
|
11 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 December 1996 | £ sr 14000@1 03/04/95 (1 page) |
21 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 September 1995 | Return made up to 09/08/95; full list of members
|