Station Road
Cheadle Holme
SK8 7BS
Secretary Name | Syed Mohamad Usman Jafri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 130 Auckland Avenue Hull HU6 7SJ |
Director Name | Maria Dolors March Vila |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Andorran |
Status | Resigned |
Appointed | 14 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | Casa Prat Del Bosc Avda Coll De La Botella S/N Pal La Massana 99000 Andorra |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2003) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Imre Kun |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 2006) |
Role | Businessman |
Correspondence Address | Tovarenska No. 3 Bratislava 1 81109 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 July 2006) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 July 2006) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Landmark House Station Road Cheadle Holme SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
13 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 September 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Return made up to 18/04/06; full list of members (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | New director appointed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (5 pages) |
22 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (5 pages) |
26 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
24 January 2004 | Director resigned (1 page) |
27 April 2003 | Secretary's particulars changed (1 page) |
27 April 2003 | Return made up to 18/04/03; full list of members
|
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 October 2002 | New director appointed (4 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway mill hill london NW7 3TB (1 page) |
8 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
18 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
18 December 2001 | Resolutions
|
23 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
27 October 1999 | Resolutions
|
9 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 April 1997 | Incorporation (15 pages) |