Heald Green
Cheadle
Cheshire
SK8 3LQ
Secretary Name | Antony John Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | The Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE |
Director Name | Mr John Howarth Doyle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 months after company formation) |
Appointment Duration | 14 years (resigned 25 September 2007) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Homewood Road Northenden Manchester Lancashire M22 4DW |
Director Name | Charles Sidebottom |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 1993) |
Role | Contracts Manager |
Correspondence Address | 24 Mellalieu Street Middleton Manchester M24 5DN |
Director Name | Damian Noel Utton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Massey Road Altrincham Cheshire WA15 9QZ |
Secretary Name | Damian Noel Utton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Massey Road Altrincham Cheshire WA15 9QZ |
Director Name | John Edwards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 21 Primrose Close Cradley Heath Warley West Midlands B64 5BN |
Secretary Name | Mr John Howarth Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Homewood Road Northenden Manchester Lancashire M22 4DW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Atlas House 1 Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,037 |
Cash | £1,516 |
Current Liabilities | £30,576 |
Latest Accounts | 31 March 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Completion of winding up (1 page) |
29 August 2008 | Order of court to wind up (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Return made up to 09/07/99; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 July 1997 | Return made up to 09/07/97; change of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 46 homewood road northenden manchester M22 4DW (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 June 1996 | Return made up to 09/07/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |