Holmes Chapel
Cheshire
CW4 7QL
Secretary Name | Mrs Pauline Anne Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Cedar Close Holmes Chapel Crewe Cheshire CW4 7QL |
Director Name | Sarah Jacqueline Lee |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Auditor |
Correspondence Address | 19 Sheader Drive Salford M5 2BU |
Director Name | Gregory William Taylor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 19 Riddell Court Chancery Gardens Eccles New Road Salford Manchester M5 2BU |
Secretary Name | Sarah Jacqueline Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Auditor |
Correspondence Address | 19 Sheader Drive Salford M5 2BU |
Secretary Name | Mr Andrew John Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 16 Beechwood Drive Sale Manchester Cheshire M33 5PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 February 2000 | Dissolved (1 page) |
---|---|
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Statement of affairs (11 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 31 regent road altrincham cheshire WA14 1RX (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | Appointment of a voluntary liquidator (1 page) |
2 September 1997 | Return made up to 03/08/97; full list of members
|
3 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
19 May 1997 | Director's particulars changed (1 page) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
4 April 1996 | Memorandum and Articles of Association (3 pages) |
3 April 1996 | Company name changed cake-o-gramme LTD.\certificate issued on 04/04/96 (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 28/30 wilbraham road manchester M14 7DW (1 page) |
3 October 1995 | Return made up to 03/08/95; full list of members (6 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |