Broadbottom
Hyde
Cheshire
SK14 6AA
Secretary Name | Neil Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 11 years (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | Orchard Cottage 96 Hartle Belbroughton Stourbridge DY9 9TN |
Secretary Name | Alan Evitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Appleton Drive Glossop Derbyshire SK13 8RX |
Secretary Name | Stanley Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 60/62 Lower Market Street Broadbottom Hyde Cheshire SK14 6AA |
Registered Address | 1 Cheadle Court Turves Road, Cheadle Hulme Cheadle Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: bedi james associates ca sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
19 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
24 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 February 1998 | Return made up to 24/06/97; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 25 appleton drive shirebrook park glossop derbyshire SK13 8RX (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1996 | Incorporation (13 pages) |