Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director Name | Stephen Robert Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Maple Avenue Cheadle Hulme Cheadle Cheshire SK8 5DT |
Director Name | Mr Robert Gordon Ryder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Knowsley Road Macclesfield Cheshire SK11 8AP |
Secretary Name | Stephen Robert Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Maple Avenue Cheadle Hulme Cheadle Cheshire SK8 5DT |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 July 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Statement of affairs (4 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: regent house heaton lane stockport cheshire SK4 1BS (1 page) |
13 February 1998 | Appointment of a voluntary liquidator (1 page) |
3 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
6 August 1996 | Accounting reference date notified as 30/04 (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
24 June 1996 | New director appointed (2 pages) |
12 March 1996 | Company name changed nevrus (659) LIMITED\certificate issued on 13/03/96 (2 pages) |