Cheadle Hulme
Cheshire
SK8 6NN
Secretary Name | Michelle Jane Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birches Croft Drive Broken Cross Macclesfield SK10 3QN |
Director Name | Roderick John Cross |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 1994) |
Role | Sales Director |
Correspondence Address | 11 Prestwood Close Halliwell Bolton Lancashire BL1 3HL |
Secretary Name | Mr Craig Frederick Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month after company formation) |
Appointment Duration | 11 months (resigned 16 September 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Cloverdale Drive Ashton In Makerfield Wigan Lancashire WN4 9DP |
Director Name | Dominic Francis Lane |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 941 Stockport Road Levenshulme Manchester M19 3NP |
Director Name | Marie Carmel Tuohy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | 16 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Secretary Name | Marie Carmel Tuohy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | 16 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PY |
Director Name | Michelle Jane Emery |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birches Croft Drive Broken Cross Macclesfield SK10 3QN |
Secretary Name | Michelle Jane Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birches Croft Drive Broken Cross Macclesfield SK10 3QN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Rushfield Road Cheadle Hulme Cheadle Cheshire SK8 6NN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£89,902 |
Cash | £651 |
Current Liabilities | £90,797 |
Latest Accounts | 31 October 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Return made up to 15/09/07; full list of members
|
22 May 2007 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 December 1999 | Company name changed business concepts (north west) l imited\certificate issued on 04/01/00 (2 pages) |
15 October 1999 | Amended accounts made up to 31 October 1998 (6 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 August 1999 | Amended accounts made up to 31 October 1997 (6 pages) |
26 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 July 1997 | Resolutions
|
23 June 1997 | Amended accounts made up to 31 October 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
10 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |