Heald Green
Cheadle
Cheshire
SK8 3QQ
Director Name | Sean Adams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Director |
Correspondence Address | 60 Outwood Drive Heald Green Cheshire SK8 3QQ |
Director Name | Mr Keith Hague |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 36 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Alan Hague |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cramond 1 Range Lane Denshaw Oldham Lancashire OL3 5RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Old Grove House 13 Vine Street Hazel Grove Stockport Cheshire SK7 4JS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,054 |
Current Liabilities | £250,602 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 February 2008 | Dissolved (1 page) |
---|---|
1 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (3 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
30 September 2002 | Statement of affairs (10 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
27 August 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
24 May 1999 | Ad 04/05/99--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
5 May 1999 | Incorporation (18 pages) |