Cheadle Hulme
Cheadle
Cheshire
SK8 6JZ
Secretary Name | Janet Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cranbourne Avenue Cheadle Hulme Cheadle Cheshire SK8 7AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fourth Avenue Trafford Park Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1999 | Application for striking-off (1 page) |
28 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 May 1998 | Director's particulars changed (1 page) |
4 August 1997 | Return made up to 24/07/97; no change of members (5 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
11 September 1996 | Return made up to 24/07/96; full list of members (5 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Ad 24/07/95--------- £ si 25@1 (4 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
17 August 1995 | Ad 24/07/95--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
8 August 1995 | Accounting reference date notified as 28/02 (1 page) |
27 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Incorporation (20 pages) |