Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Director Name | Mr Pradeep Shah |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Flambard Road Harrow Middlesex HA1 2NA |
Secretary Name | Mr Mahesh Manilal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Director Name | Lalit Kumar Manilal Shah |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(2 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 26 Grasmere Road Gatley Cheadle Cheshire SK8 4RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 221 Stockport Road Cheadle Heath Stockport Cheshire SK3 0RH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Application for striking-off (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
20 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
16 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: sumner house st james road chorley lancashire PR7 1BR (1 page) |
8 March 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1995 | Incorporation (18 pages) |