Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary Name | Mr John Spencer Comyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 29 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DU |
Secretary Name | Mrs Evelyn Belle Comyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 month after company formation) |
Appointment Duration | 1 year (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 29 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DU |
Director Name | Pedro Catalan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2001) |
Role | Export Director |
Correspondence Address | Place Castands 8-10a-Baranain Pamplona Foreign |
Director Name | Juan Narvaiza |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2001) |
Role | Managing Director |
Correspondence Address | Monasterio De Vrdax 19 Pamplona Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£343 |
Cash | £2 |
Current Liabilities | £345 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
6 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
20 April 2000 | Return made up to 14/02/00; full list of members (7 pages) |
28 May 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
12 May 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 August 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
25 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |