Cheadle Hulme
SK8 7DQ
Director Name | Terence John Woods |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Secretary Name | Terence John Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Newby Road Newby Industrial Estate Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2003 | Application for striking-off (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
24 January 2002 | Return made up to 14/01/02; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Incorporation (16 pages) |