Cheadle Hulme
Cheadle
Cheshire
SK8 7LP
Director Name | Lynn Lawless |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 January 2005) |
Role | Credit Manager |
Correspondence Address | Flat 1, 107 Dyehouse Lane New Mills High Peak Derbyshire SK22 4BA |
Director Name | Frazer James Yearsley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 4 Conway Drive Hazel Grove Stockport Cheshire SK7 5NB |
Director Name | Karen Julie Yearsley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Receptionist |
Correspondence Address | 4 Conway Drive Hazel Grove Stockport Cheshire SK7 5NB |
Secretary Name | Karen Julie Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Receptionist |
Correspondence Address | 4 Conway Drive Hazel Grove Stockport Cheshire SK7 5NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bramhall House 14 Ack La East, Bramhall Stockport Cheshire SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,172 |
Current Liabilities | £4,898 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2004 | Application for striking-off (1 page) |
8 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 May 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 October 1999 | Company name changed frazer yearsley building service s LIMITED\certificate issued on 22/10/99 (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 18/06/99; full list of members
|
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 4 conway drive hazel grove stockport cheshire SK7 5NB (1 page) |
23 July 1998 | Return made up to 18/06/98; full list of members
|
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
18 June 1997 | Incorporation (12 pages) |