Cheadle Hulme
Cheadle
SK8 5LU
Director Name | Terence John Woods |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Secretary Name | Annette McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Newby Road Newby Industrial Estate Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
30.1k at 1 | Danny Mcfadden 75.31% Ordinary |
---|---|
9.9k at 1 | Annette Mcfadden 24.69% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Compulsory strike-off action has been suspended (1 page) |
7 January 2011 | Compulsory strike-off action has been suspended (1 page) |
5 January 2011 | Compulsory strike-off action has been suspended (1 page) |
5 January 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Withdraw the company strike off application (2 pages) |
9 September 2010 | Withdraw the company strike off application (2 pages) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Application to strike the company off the register (4 pages) |
23 July 2010 | Application to strike the company off the register (4 pages) |
8 July 2010 | Amended accounts made up to 31 December 2008 (9 pages) |
8 July 2010 | Amended total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 July 2010 | Termination of appointment of Annette Mcfadden as a secretary (1 page) |
2 July 2010 | Termination of appointment of Annette Mcfadden as a secretary (1 page) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
21 January 2009 | Return made up to 27/08/08; full list of members (3 pages) |
21 January 2009 | Return made up to 27/08/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
29 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
31 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
8 February 2006 | Return made up to 28/08/05; full list of members (5 pages) |
8 February 2006 | Return made up to 28/08/05; full list of members (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: unit 2 newby road newby industrial estate stockport cheshire SK7 5DA (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: unit 2 newby road newby industrial estate stockport cheshire SK7 5DA (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
24 February 2005 | Return made up to 27/08/04; full list of members (5 pages) |
24 February 2005 | Return made up to 27/08/04; full list of members (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
10 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
13 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members
|
11 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
13 June 2001 | Ad 17/09/99--------- £ si 450@1 (2 pages) |
13 June 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Ad 17/09/99--------- £ si 450@1 (2 pages) |
23 May 2001 | Particulars of contract relating to shares (4 pages) |
23 May 2001 | Particulars of contract relating to shares (4 pages) |
23 May 2001 | Ad 17/09/99--------- £ si 39450@1 (2 pages) |
23 May 2001 | Ad 17/09/99--------- £ si 39450@1 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | £ nc 10000/100000 17/09/99 (1 page) |
19 April 2001 | £ nc 10000/100000 17/09/99 (1 page) |
19 April 2001 | Resolutions
|
8 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
15 September 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
27 August 1999 | Incorporation (17 pages) |