Cheadle
Stockport
SK8 1LN
Secretary Name | Mr Gary Thomas Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cherington Road Cheadle Stockport SK8 1LN |
Director Name | Mrs Lisa Elizabeth Walsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 November 2009) |
Role | Sales |
Correspondence Address | 24 Cherington Road Cheadle Stockport SK8 1LN |
Director Name | Richard Peake |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2009) |
Role | Sales |
Correspondence Address | 9 Paddenbrook Mews Stockport Cheshire SK6 3AL |
Director Name | Roy Starkley-Nesking |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Chocolatier |
Correspondence Address | 1 Castle Street Conwy Gwynedd LL32 8AY Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 21 Oakfield House Oakfield Road Altrincham Cheshire WA14 2RQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,607 |
Cash | £17,767 |
Current Liabilities | £75,612 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 24/06/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 506 gorton road stockport cheshire SK5 6QU (1 page) |
13 August 2003 | Company name changed swiss heaven LIMITED\certificate issued on 13/08/03 (2 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2000 (13 pages) |
20 August 2001 | Return made up to 24/06/01; full list of members
|
22 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |