Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director Name | Christopher Wallace Scothern |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 1999) |
Role | Company Director |
Correspondence Address | 35 Raymond Close Verwood Dorset BH31 6DL |
Secretary Name | Mr David Alan Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 72 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1998 | Application for striking-off (1 page) |
5 June 1998 | Full accounts made up to 31 October 1996 (11 pages) |
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 April 1998 | Return made up to 25/09/97; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: keighley business centre unit S1 knowle mill south street keighley BD21 1AG (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
28 November 1995 | Accounting reference date notified as 31/10 (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 October 1995 | Resolutions
|
25 September 1995 | Incorporation (28 pages) |