Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Director Name | Mr Christopher Ray Wallace |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 May 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm, 79 The Ridge Marple Cheshire SK6 7ER |
Secretary Name | Mr Christopher Ray Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 May 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm, 79 The Ridge Marple Cheshire SK6 7ER |
Director Name | Mr Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Margot Cheryl Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | No 8 Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £81,243 |
Cash | £8,472 |
Current Liabilities | £2,036 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2008 | Application for striking-off (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 April 2008 | Return made up to 15/01/08; full list of members (4 pages) |
3 April 2008 | Director and secretary's change of particulars / christopher wallace / 16/11/2007 (2 pages) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: errwood house 212 moss lane bramhall stockport SK7 1BD (1 page) |
21 April 2007 | Return made up to 15/01/07; full list of members (7 pages) |
11 October 2006 | New secretary appointed;new director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 14A regent road altrincham cheshire WA14 1RP (1 page) |
28 September 2006 | Secretary resigned (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 31 January 2003 (10 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
19 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: sue owen hilton house, 21/23 the downs altrincham cheshire WA14 2QD (1 page) |
14 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
19 February 2001 | Return made up to 15/01/01; full list of members
|
28 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 January 2000 | Return made up to 15/01/00; full list of members
|
27 May 1999 | Registered office changed on 27/05/99 from: 11A ogden road bramhall stockport cheshire SK7 1HJ (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
15 January 1999 | Incorporation (12 pages) |