Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary Name | Dena Savill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 26 July 2008) |
Role | Company Director |
Correspondence Address | 119 Alexandra Street Ashton Under Lyne Lancashire OL6 9QN |
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | Mr Charles Stanley Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lycombe Close Cheadle Hulme Cheadle Cheshire SK8 7RB |
Secretary Name | Andrew Martin Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 1996) |
Role | Administrator |
Correspondence Address | 7 Cotswold Drive Royton Oldham Lancashire OL2 5HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,467 |
Cash | £320 |
Current Liabilities | £77,521 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2008 | Liquidators statement of receipts and payments to 30 May 2008 (7 pages) |
26 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2007 | Liquidators statement of receipts and payments (6 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Notice of completion of voluntary arrangement (5 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 45 - 49 chorley new road bolton BL1 4QR (1 page) |
7 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2005 (7 pages) |
6 June 2005 | Statement of affairs (20 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
13 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2004 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 December 2000 | Return made up to 21/08/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Secretary resigned (1 page) |
10 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 September 1997 | Return made up to 21/08/97; no change of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
22 May 1995 | Return made up to 11/05/95; no change of members
|
13 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 August 1993 | Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |