Cheadle Hulme
Cheadle
Cheshire
SK8 7QH
Secretary Name | Carol Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 47 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew John Perry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Plasterer |
Correspondence Address | 24 Gloucester Drive Sale Cheshire M33 5DH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | 47 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH |
Registered Address | 749 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 February 2002 | Dissolved (1 page) |
---|---|
26 November 2001 | Return of final meeting of creditors (1 page) |
13 November 1998 | Appointment of a liquidator (1 page) |
3 July 1998 | Order of court to wind up (1 page) |
18 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
24 June 1996 | Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New director appointed (2 pages) |
7 June 1996 | Incorporation (18 pages) |