Cheadle Hulme
Cheadle
Cheshire
SK8 7QE
Director Name | Neville Thomas Messenger |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Manchester M6 8FR |
Secretary Name | Neville Thomas Messenger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Manchester M6 8FR |
Director Name | Christopher David Hurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Comber Way Knutsford Cheshire WA16 9BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 142 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 April 2007 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 March 2007 | Application for striking-off (1 page) |
1 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members
|
14 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members
|
26 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
8 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
6 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (10 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members
|
30 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
28 April 1997 | £ nc 1000/5000 02/12/96 (1 page) |
28 April 1997 | Resolutions
|
15 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
24 October 1996 | Accounting reference date notified as 28/02 (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | Incorporation (17 pages) |