Cheadle Hulme
Cheadle
Cheshire
SK8 7DD
Secretary Name | David James Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Civil Engineer And Contractor |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Secretary Name | Robin Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 60 Scout Hut St Michaels Avenue Bramhall Stockport Cheshire SK7 2PG |
Director Name | Kathleen Murphy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 140 Acre Lane Cheadle Hulme Cheshire SK8 7PD |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Oak House Newby Industrial Estate Hazel Grove Stockport, Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 October 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 October 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
31 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
11 August 1997 | Company name changed lynx euro management LIMITED\certificate issued on 12/08/97 (2 pages) |
29 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
29 October 1996 | Accounting reference date notified as 30/06 (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
29 February 1996 | Incorporation (12 pages) |