Cheadle Hulme
Cheadle
Cheshire
SK8 6PP
Director Name | Julian Theodore Withers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(same day as company formation) |
Role | Photograper |
Correspondence Address | 32 The Crescent Northwich Cheshire CW9 8AD |
Secretary Name | Julian Theodore Withers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(same day as company formation) |
Role | Photograper |
Correspondence Address | 32 The Crescent Northwich Cheshire CW9 8AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Liquidators statement of receipts and payments (6 pages) |
4 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2007 | Liquidators statement of receipts and payments (6 pages) |
27 April 2007 | Liquidators statement of receipts and payments (6 pages) |
9 November 2006 | Liquidators statement of receipts and payments (6 pages) |
26 July 2006 | Sec/state release of liquidator (1 page) |
13 July 2006 | O/Court replacement liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | C/O replacement of liquidator (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: deovonshire house 36 george street manchester M1 4HA (1 page) |
17 October 2001 | Statement of affairs (8 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Registered office changed on 17/10/01 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 1999 | Return made up to 09/11/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 January 1997 | Ad 20/11/96--------- £ si 98@1 (2 pages) |
27 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Incorporation (28 pages) |