Chorlton Cum Hardy
Manchester
M21 8BS
Director Name | John Albert Cooke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 26 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Secretary Name | John Albert Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 26 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Secretary Name | Barbara Anne Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belwood Road Manchester Lancashire M21 8BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(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 | 06 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5 Dalberg Street Ardwick Manchester M12 6BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,960 |
Current Liabilities | £9,760 |
Latest Accounts | 28 February 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
13 March 2001 | Accounts for a small company made up to 28 February 2001 (2 pages) |
18 July 2000 | Return made up to 06/07/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
20 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
12 August 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
22 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
22 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
26 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
26 July 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
21 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
11 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |