Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director Name | Mrs Lynne Joy McPeake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Newby House Newby Gap Drive Kettleshulme Cheshire SK12 7EJ |
Director Name | Mr Alan Howard Wall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(same day as company formation) |
Role | Consultant Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Secretary Name | Mr Robert George Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(same day as company formation) |
Role | Consultant Designer |
Correspondence Address | 80 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cambridge House 37 Bramhall Lane South, Bramhall Stockport Cheshire SK7 2DU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
23 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Incorporation (16 pages) |