Heald Green
Cheadle
Cheshire
SK8 3HT
Secretary Name | Margaret Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Baron Green Heald Green Cheadle Cheshire SK8 3HT |
Director Name | Mr Shaun Peter Hartley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bowgreaves Close Moorview Park Blackpool Lancashire FY4 5RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 05/10/95; no change of members (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: first floor daedalus house station road cambridge CB1 2RE (1 page) |