Gatley
Cheadle
Cheshire
SK8 1NX
Secretary Name | Christine Ann Macey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 8 Chadvil Road Cheadle Cheshire SK8 1NX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Christine Ann Macey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Craiwood 8 Chadvil Road Cheadle Cheshire SK8 1NX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Christine Ann Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Craiwood 8 Chadvil Road Cheadle Cheshire SK8 1NX |
Director Name | Raymond Bridgehouse |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 35 Catherine Road Bredbury Green Romiley Stockport SK6 3DQ |
Secretary Name | Raymond Bridgehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 35 Catherine Road Bredbury Green Romiley Stockport SK6 3DQ |
Registered Address | Unit 4a Kayley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL7 0AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2009 | Application to strike the company off the register (3 pages) |
18 November 2009 | Application to strike the company off the register (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Return made up to 13/03/08; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 8 chadvil road cheadle stockport cheshire SK8 1NX (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 8 chadvil road cheadle stockport cheshire SK8 1NX (1 page) |
19 June 2007 | Return made up to 13/03/07; full list of members (6 pages) |
19 June 2007 | Return made up to 13/03/07; full list of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
13 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page) |
20 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
3 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 13/03/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
21 June 1999 | Return made up to 13/03/99; no change of members (4 pages) |
21 June 1999 | Return made up to 13/03/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 July 1997 | Return made up to 13/03/97; full list of members (6 pages) |
8 July 1997 | Return made up to 13/03/97; full list of members (6 pages) |
14 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
14 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
8 November 1996 | Accounting reference date notified as 30/04 (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
8 November 1996 | Accounting reference date notified as 30/04 (1 page) |
11 June 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 March 1996 | New director appointed (2 pages) |
13 March 1996 | Incorporation (18 pages) |