Cheadle Hulme
Stockport
Cheshire
SK8 5DP
Director Name | Mr Stephen Whitby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Cheadle Road Cheadle Hulme Cheshire SK8 5DP |
Secretary Name | Karen Whitby |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Dir Sec |
Correspondence Address | 96 Cheadle Road Cheadle Hulme Stockport Cheshire SK8 5DP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Kevin Ian Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 96 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5DP |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Completion of winding up (1 page) |
17 July 2003 | Order of court to wind up (3 pages) |
6 May 2003 | Voluntary strike-off action has been suspended (1 page) |
11 April 2003 | Application for striking-off (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
30 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
14 August 1998 | Company name changed norwest joinery LIMITED\certificate issued on 17/08/98 (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
21 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
27 August 1996 | Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
23 August 1996 | Resolutions
|
13 August 1996 | Incorporation (12 pages) |