Cheadle Hulme
Cheadle
Cheshire
SK8 5BL
Director Name | Simon David Haughton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | Harebarrow Cottage Alderley Road Over Alderley Macclesfield Cheshire SK10 4SW |
Director Name | David Stewart Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | Long Lane Farm Long Lane, Pott Shrigley Macclesfield Cheshire SK10 5SD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 7 Burom Street Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: clemence house mellor road cheadle hulme cheshire SK8 5AT (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (4 pages) |
31 October 1995 | Resolutions
|
16 August 1995 | Incorporation (28 pages) |