Cheadle Hulme
Stockport
Cheshire
SK8 5NL
Director Name | Peter Alan Walker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1992(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 76 Grange Avenue Cheadle Hulme Cheshire SK8 5NL |
Secretary Name | Judith Anne Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Grange Avenue Cheadle Hulme Stockport Cheshire SK8 5NL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Return made up to 10/12/96; full list of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: county chambers kings court railway street altrincham, cheshire WA14 2RE (1 page) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
7 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
16 August 1995 | Return made up to 10/12/94; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |