Cadishead
Manchester
Greater Manchester
M44 5EE
Director Name | Mrs Paula Ann Goulden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Essex Gardens Cadishead Manchester Greater Manchester M44 5EE |
Secretary Name | Mrs Paula Ann Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Essex Gardens Cadishead Manchester Greater Manchester M44 5EE |
Secretary Name | Mrs Paula Ann Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Essex Gardens Cadishead Manchester Greater Manchester M44 5EE |
Secretary Name | June Mary Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 49 Windermere Road Farnworth Bolton Lancashire BL4 0QH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,607 |
Current Liabilities | £318,387 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
22 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
22 September 2010 | Administrator's progress report to 6 September 2010 (14 pages) |
13 September 2010 | Notice of move from Administration to Dissolution (13 pages) |
13 September 2010 | Notice of move from Administration to Dissolution on 6 September 2010 (13 pages) |
16 April 2010 | Administrator's progress report to 15 March 2010 (14 pages) |
16 April 2010 | Administrator's progress report to 15 March 2010 (14 pages) |
19 January 2010 | Statement of affairs with form 2.14B (7 pages) |
19 January 2010 | Statement of affairs with form 2.14B (7 pages) |
9 November 2009 | Statement of administrator's proposal (29 pages) |
9 November 2009 | Statement of administrator's proposal (29 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from unit MO5 mile oak industrial estate maesbury road oswestry shropshire SY10 8GA (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from unit MO5 mile oak industrial estate maesbury road oswestry shropshire SY10 8GA (1 page) |
22 September 2009 | Appointment of an administrator (1 page) |
22 September 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
28 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
28 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 September 2001 | Return made up to 19/07/01; full list of members
|
3 September 2001 | Return made up to 19/07/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 May 2001 | Resolutions
|
28 March 2001 | Company name changed hopflex LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed hopflex LIMITED\certificate issued on 28/03/01 (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
23 February 2001 | Notice of assignment of name or new name to shares (2 pages) |
23 February 2001 | Ad 30/11/00--------- £ si 21009@1=21009 £ ic 1/21010 (2 pages) |
23 February 2001 | Notice of assignment of name or new name to shares (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
23 February 2001 | Ad 30/11/00--------- £ si 21009@1=21009 £ ic 1/21010 (2 pages) |
2 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
2 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 17 essex gardens cadishead manchester lancashire M44 5EE (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 17 essex gardens cadishead manchester lancashire M44 5EE (1 page) |
8 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
19 July 1999 | Incorporation (10 pages) |