Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary Name | James Francis O'Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 January 2015) |
Role | Managing Director |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Secretary Name | Rory Martin O'Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Director Name | Stuart Caven |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Manager |
Correspondence Address | 82 Folly Lane Swinton Manchester Lancashire M27 0DH |
Director Name | Mrs Joan Patricia Murray |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 32 Bath Crescent Cheadle Hulme Cheadle Cheshire SK8 7QU |
Director Name | Yvonne Olga O'Carroll |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2003) |
Role | Secretary |
Correspondence Address | 6 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Secretary Name | Stuart Caven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Manager |
Correspondence Address | 82 Folly Lane Swinton Manchester Lancashire M27 0DH |
Director Name | Angela Goudie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Production Manager |
Correspondence Address | 17 Ellesmere Road Stockport Cheshire SK3 0NA |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Notice of final account prior to dissolution (1 page) |
23 October 2014 | Return of final meeting of creditors (1 page) |
23 October 2014 | Notice of final account prior to dissolution (1 page) |
29 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 27 the downs altrincham cheshire WA14 2QD (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 27 the downs altrincham cheshire WA14 2QD (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
23 May 2005 | Appointment of a liquidator (1 page) |
23 May 2005 | Appointment of a liquidator (1 page) |
17 March 2005 | Notice of completion of voluntary arrangement (5 pages) |
17 March 2005 | Notice of completion of voluntary arrangement (5 pages) |
16 March 2005 | Order of court to wind up (1 page) |
16 March 2005 | Order of court to wind up (1 page) |
27 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages) |
27 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages) |
27 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages) |
7 May 2004 | Return made up to 05/11/03; full list of members (7 pages) |
7 May 2004 | Return made up to 05/11/03; full list of members (7 pages) |
22 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
7 September 2003 | Accounts made up to 28 February 2002 (1 page) |
7 September 2003 | Accounts made up to 28 February 2002 (1 page) |
31 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
30 September 2002 | Return made up to 05/11/01; full list of members (7 pages) |
30 September 2002 | Return made up to 05/11/01; full list of members (7 pages) |
15 July 2002 | New secretary appointed;new director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed;new director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | (4 pages) |
2 January 2002 | (4 pages) |
10 December 2001 | Company name changed the window & conservatory kit co mpany LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed the window & conservatory kit co mpany LIMITED\certificate issued on 10/12/01 (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
2 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
21 March 2001 | Return made up to 05/11/00; full list of members (7 pages) |
21 March 2001 | Return made up to 05/11/00; full list of members (7 pages) |
6 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 05/11/99; full list of members (6 pages) |
3 April 2000 | Return made up to 05/11/99; full list of members (6 pages) |
24 January 2000 | Company name changed the conservatory kit company lim ited\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed the conservatory kit company lim ited\certificate issued on 25/01/00 (2 pages) |
14 May 1999 | Company name changed mister windowman LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed mister windowman LIMITED\certificate issued on 17/05/99 (2 pages) |
5 November 1998 | Incorporation (14 pages) |
5 November 1998 | Incorporation (14 pages) |