Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director Name | Mr Richard Ogden Eastwood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Stubley Mill Road Littleborough Lancashire OL15 8SE |
Secretary Name | Mr Richard Ogden Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(8 years after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Stubley Mill Road Littleborough Lancashire OL15 8SE |
Director Name | Gavin Lowell Erlam |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 31 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Secretary Name | Gavin Lowell Erlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 7 years (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 17 Thomas Telford Basin Piccadilly Village Piccadilly Manchester M1 2NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | £412,783 |
Cash | £64,594 |
Current Liabilities | £1,184,829 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2007 | Dissolved (1 page) |
---|---|
2 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (6 pages) |
5 March 2007 | Liquidators statement of receipts and payments (6 pages) |
15 August 2006 | S/S cert.release of liquidator (1 page) |
13 July 2006 | O/Court replacement liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2006 | Administrator's progress report (26 pages) |
13 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
13 February 2006 | Administrator's progress report (23 pages) |
13 February 2006 | Result of meeting of creditors (3 pages) |
18 August 2005 | Notice of extension of period of Administration (1 page) |
29 March 2005 | Administrator's progress report (21 pages) |
9 November 2004 | Result of meeting of creditors (3 pages) |
9 November 2004 | Statement of affairs (13 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: unit 5 handsworth street ardwick manchester lancashire M12 6SP (1 page) |
24 August 2004 | Appointment of an administrator (1 page) |
28 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
6 June 2003 | Return made up to 18/04/03; full list of members
|
29 May 2003 | Director resigned (1 page) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members
|
12 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
21 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (1 page) |
4 May 1999 | Return made up to 18/04/99; no change of members
|
31 December 1998 | Accounts made up to 30 September 1998 (16 pages) |
18 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
16 December 1997 | Accounts made up to 30 September 1997 (19 pages) |
22 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | New director appointed (2 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: ground floor vulcan works pollard street ancoats manchester M4 7AR (1 page) |
12 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (10 pages) |
3 July 1995 | Return made up to 18/04/95; full list of members (12 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
18 April 1991 | Incorporation (14 pages) |