Heald Green
Stockport
Cheshire
SK8 3RB
Secretary Name | Steven McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Fernlea Heald Green Stockport Cheshire SK8 3RB |
Director Name | Steven McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 February 2008) |
Role | Foreman |
Correspondence Address | 8 Fernlea Heald Green Stockport Cheshire SK8 3RB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 58 Woodheys Drive Sale Cheshire M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,752 |
Cash | £275 |
Current Liabilities | £4,027 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | Return made up to 11/09/04; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 April 2004 | Return made up to 11/09/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Return made up to 11/09/02; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (1 page) |
22 November 2000 | Return made up to 11/09/00; full list of members
|
27 March 2000 | Return made up to 11/09/99; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 30 September 1999 (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 October 1998 | Memorandum and Articles of Association (1 page) |
14 October 1998 | Resolutions
|
11 September 1998 | Incorporation (12 pages) |