Cheadle Hulme
Cheadle
Cheshire
SK8 5LA
Secretary Name | Stephen Andrew Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | Scottish Mutual House 35 Peter Street Manchester M2 5BG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
2 June 2007 | Liquidators statement of receipts and payments (6 pages) |
2 March 2007 | Liquidators statement of receipts and payments (6 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state rel/liq 14/05/03 (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george st manchester lancashire M1 4HA (1 page) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (6 pages) |
15 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Statement of affairs (16 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 60/62 market street wigan WN1 1HX (1 page) |
24 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 25 the mere cheadle hulme stockport cheshire SK8 5LA (1 page) |
16 June 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
27 April 1998 | Director resigned (1 page) |
17 April 1998 | Company name changed neve designs LIMITED\certificate issued on 20/04/98 (2 pages) |
27 March 1998 | Incorporation (16 pages) |