Charlesworth
Via Hyde
Cheshire
SK14 6HB
Director Name | Mr Bryan Paul Andrew |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 05 September 2006) |
Role | Civil Engineer |
Correspondence Address | 78 Glossop Road Charlesworth Broadbottom Hyde Cheshire SK14 6HB |
Secretary Name | Mrs Jacqueline Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 78 Glossop Road Charlesworth Broadbottom Hyde Cheshire SK14 6HB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,573 |
Gross Profit | £49,658 |
Net Worth | £9,979 |
Cash | £2,381 |
Current Liabilities | £14,744 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Statement of affairs (5 pages) |
2 January 2001 | Resolutions
|
10 December 2000 | Registered office changed on 10/12/00 from: 47 manchester road denton manchester lancashire M34 2AF (1 page) |
18 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: building 9 tameside business centre windmill lane denton manchester M34 3QS (1 page) |
22 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: c o shaw whitter & co office 512 chester ent centre hoole bridge chester CH2 3NE (1 page) |
13 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: bullock midgley 85-87 high street west glossop derbyshire SK13 8BD (1 page) |
6 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |