Cheadle
Cheshire
SK8 2AR
Secretary Name | Fiona Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | 58 Tennyson Road Cheadle Cheshire SK8 2AR |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,169 |
Cash | £801 |
Current Liabilities | £44,401 |
Latest Accounts | 29 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2004 | Dissolved (1 page) |
---|---|
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Statement of affairs (6 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: westend chambers 10 wilmslow road cheadle stockport cheshire SK8 1BT (1 page) |
5 March 2002 | Total exemption small company accounts made up to 29 April 2001 (7 pages) |
31 August 2001 | Return made up to 29/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 29 April 2000 (6 pages) |
8 February 2001 | Return made up to 29/04/00; no change of members (6 pages) |
8 February 2001 | Full accounts made up to 29 April 1999 (11 pages) |
8 February 2001 | Full accounts made up to 29 April 1998 (11 pages) |
8 February 2001 | Return made up to 29/04/98; full list of members (8 pages) |
8 February 2001 | Company name changed integrated media LTD\certificate issued on 06/02/01 (3 pages) |
8 February 2001 | Restoration by order of the court (3 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 386/388 palatine road norhenden manchester M22 4FZ (1 page) |
8 February 2001 | Return made up to 29/04/99; no change of members (6 pages) |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
29 April 1997 | Incorporation (11 pages) |