Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Hollows 208 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Colin Nesbitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | Mr Edwin Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnungdale 2 Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Mr Ian Nesbitt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 1993) |
Role | Engineer |
Correspondence Address | 11 Church Avenue Denton Manchester Lancashire M34 7PP |
Director Name | Mr Steven Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tennyson Avenue Dukinfield Cheshire SK16 5DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £286,538 |
Current Liabilities | £286,538 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Application for striking-off (1 page) |
3 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
15 September 2003 | Company name changed cooper property services LIMITED\certificate issued on 14/09/03 (2 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 June 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | Memorandum and Articles of Association (12 pages) |
17 July 2001 | Company name changed I.P.C. LIMITED\certificate issued on 17/07/01 (2 pages) |
9 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
28 October 1998 | Return made up to 14/10/98; full list of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 April 1995 | Director resigned (2 pages) |