Heald Green
Cheadle
Cheshire
SK8 3TT
Secretary Name | Carole Heatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 May 2010) |
Role | Secretary |
Correspondence Address | 57 Motcombe Road Heald Green Cheadle Cheshire SK8 3TT |
Secretary Name | Doris German |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 May 2010) |
Role | Book Keeper |
Correspondence Address | 11 Cedar Road Woodsmoor Stockport Cheshire SK2 7DN |
Director Name | Mark Lester Fishwick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 28 Medway Crescent Altrincham Cheshire WA14 4UB |
Director Name | Frank Anthony Tilley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 3 Douglas Close Whitefield Manchester Lancs M45 8RE |
Secretary Name | Frank Anthony Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 3 Douglas Close Whitefield Manchester Lancs M45 8RE |
Registered Address | C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,152 |
Current Liabilities | £231,392 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2010 | Notice of final account prior to dissolution (1 page) |
24 February 2010 | Return of final meeting of creditors (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from carmichael & co ford campbell business centre new bailey street manchester M3 5ER (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from carmichael & co ford campbell business centre new bailey street manchester M3 5ER (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: carmichael & co 4TH floor 25 cross street manchester M2 1WL (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: carmichael & co 4TH floor 25 cross street manchester M2 1WL (1 page) |
7 August 2003 | Appointment of a liquidator (1 page) |
7 August 2003 | Appointment of a liquidator (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: grosvenor house 40 high street stockport cheshire SK1 1EG (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: grosvenor house 40 high street stockport cheshire SK1 1EG (1 page) |
11 July 2003 | Order of court to wind up (2 pages) |
11 July 2003 | Order of court to wind up (2 pages) |
30 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2003 (2 pages) |
30 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (2 pages) |
30 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2002 (2 pages) |
30 April 2003 | Notice of completion of voluntary arrangement (10 pages) |
30 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2003 (2 pages) |
30 April 2003 | Notice of completion of voluntary arrangement (10 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 June 2002 | Notice of completion of voluntary arrangement (8 pages) |
28 June 2002 | Notice of completion of voluntary arrangement (8 pages) |
4 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages) |
4 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages) |
4 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2001 (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
23 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
12 January 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 January 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 August 2000 | Return made up to 10/06/00; full list of members
|
29 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |