Holmes Chapel Road
Chelford
Cheshire
SK11 9DF
Director Name | Nigel Harvey Thorp |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 December 2004) |
Role | Building Contractor |
Correspondence Address | The Old Grig Lower Withington Macclesfield Cheshire SK11 9DY |
Secretary Name | Nigel Harvey Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 December 2004) |
Role | Building Contractor |
Correspondence Address | The Old Grig Lower Withington Macclesfield Cheshire SK11 9DY |
Secretary Name | Graham Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 16 Dunham Road Dukinfield Cheshire SK16 5RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £4,743 |
Current Liabilities | £13,723 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Application for striking-off (1 page) |
22 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
7 April 2004 | New secretary appointed (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: nether grange middlewich road lower peover cheshire WA16 9JG (1 page) |
12 March 1996 | Return made up to 02/03/96; no change of members
|
6 December 1995 | Resolutions
|
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |