Cheadle
Cheshire
SK8 1HU
Director Name | Peter William Henderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Braystan Gardens Gatley Cheadle Cheshire SK8 1QS |
Secretary Name | Peter William Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Braystan Gardens Gatley Cheadle Cheshire SK8 1QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,798 |
Cash | £500 |
Current Liabilities | £801,678 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2007 | Dissolved (1 page) |
---|---|
3 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Certificate of removal of voluntary liquidator (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
4 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 September 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 100 temperance st arches manchester lancashire M12 6HU (1 page) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Statement of affairs (11 pages) |
20 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
29 June 1998 | New director appointed (2 pages) |
24 June 1998 | Incorporation (11 pages) |