Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Secretary Name | Michael Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 50 Farndon Avenue Hazel Grove Stockport Cheshire SK7 4LL |
Director Name | David Haselgrove |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2001) |
Role | Garage Proprietor |
Correspondence Address | Llainbach Llanddona Anglesey LL58 8TS Wales |
Secretary Name | Paul Ronald Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 52 Hollow Vale Drive Stockport Cheshire SK5 6YH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Oak House Newby Road Industrial Estate Hazel Grove Stockport SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £916 |
Cash | £13 |
Current Liabilities | £4,689 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
16 October 2002 | Return made up to 14/07/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 July 2001 | Return made up to 14/07/01; no change of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2001 | Return made up to 14/07/00; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |