Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director Name | Yvonne Olga O'Carroll |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 December 2011) |
Role | Company Director |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Secretary Name | Yvonne Olga O'Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 December 2011) |
Role | Company Director |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Director Name | David Marshall Edwards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Robertsford House Preston Street Shrewsbury Shropshire SY2 5PW Wales |
Director Name | James Francis O'Carroll |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Secretary Name | David Marshall Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Robertsford House Preston Street Shrewsbury Shropshire SY2 5PW Wales |
Director Name | John Michael Pegg |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | 19 Goldsmith Drive Elworth Sandbach Cheshire CW11 3GS |
Secretary Name | John Michael Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | 19 Goldsmith Drive Elworth Sandbach Cheshire CW11 3GS |
Director Name | Angela Goudie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2001) |
Role | Production Manager |
Correspondence Address | 17 Ellesmere Road Stockport Cheshire SK3 0NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2006 | Dissolution deferment (1 page) |
2 February 2006 | Completion of winding up (1 page) |
2 February 2006 | Dissolution deferment (1 page) |
2 February 2006 | Completion of winding up (1 page) |
16 March 2005 | Order of court to wind up (1 page) |
16 March 2005 | Order of court to wind up (1 page) |
28 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2004 | Receiver ceasing to act (1 page) |
28 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2004 | Receiver ceasing to act (1 page) |
2 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2002 | Administrative Receiver's report (10 pages) |
9 October 2002 | Administrative Receiver's report (10 pages) |
26 July 2002 | Appointment of receiver/manager (3 pages) |
26 July 2002 | Appointment of receiver/manager (3 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
22 April 2002 | Return made up to 16/09/01; full list of members (6 pages) |
22 April 2002 | Ad 28/09/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 April 2002 | Ad 28/09/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 April 2002 | Return made up to 16/09/01; full list of members (6 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (20 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (20 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: brighton road industrial estate unit 17 stockport cheshire SK4 2BQ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: brighton road industrial estate unit 17 stockport cheshire SK4 2BQ (1 page) |
27 February 2001 | Director resigned (2 pages) |
27 February 2001 | Director resigned (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Auditor's report (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Auditor's report (1 page) |
3 October 2000 | Nc inc already adjusted 28/09/00 (2 pages) |
3 October 2000 | Auditor's report (1 page) |
3 October 2000 | Declaration on reregistration from private to PLC (1 page) |
3 October 2000 | Application for reregistration from private to PLC (1 page) |
3 October 2000 | Balance Sheet (1 page) |
3 October 2000 | Nc inc already adjusted 28/09/00 (2 pages) |
3 October 2000 | Declaration on reregistration from private to PLC (1 page) |
3 October 2000 | Auditor's report (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Re-registration of Memorandum and Articles (37 pages) |
3 October 2000 | Balance Sheet (1 page) |
3 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 October 2000 | Re-registration of Memorandum and Articles (37 pages) |
3 October 2000 | Application for reregistration from private to PLC (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 September 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
29 September 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
4 January 2000 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
3 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 28 February 1998 (5 pages) |
30 October 1998 | Full accounts made up to 28 February 1998 (5 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
17 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 16/09/97; full list of members
|
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
23 July 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
16 May 1997 | Company name changed direct furniture sales LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed direct furniture sales LIMITED\certificate issued on 19/05/97 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1996 | New director appointed (2 pages) |
16 September 1996 | Incorporation (10 pages) |