Cheadle Hulme
Cheadle
Cheshire
SK8 7QS
Secretary Name | Mr Graham Arthur Russell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowlands New Road Heage Derbyshire DE56 2BA |
Director Name | John Hulme Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 157 Greenleach Lane Worsley Manchester Lancashire M28 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £706 |
Current Liabilities | £191,783 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (7 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 18 October 2011 (7 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (7 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 18 April 2011 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 18 October 2010 (5 pages) |
19 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
19 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
31 July 2009 | Result of meeting of creditors (31 pages) |
31 July 2009 | Result of meeting of creditors (31 pages) |
10 July 2009 | Statement of administrator's proposal (33 pages) |
10 July 2009 | Statement of administrator's proposal (33 pages) |
24 June 2009 | Statement of affairs with form 2.14B (10 pages) |
24 June 2009 | Statement of affairs with form 2.14B (10 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 69 dane road sale cheshire M33 7BP (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 69 dane road sale cheshire M33 7BP (1 page) |
29 May 2009 | Appointment of an administrator (1 page) |
29 May 2009 | Appointment of an administrator (1 page) |
17 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
11 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 February 2005 | Company name changed go design LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed go design LIMITED\certificate issued on 08/02/05 (2 pages) |
28 January 2005 | Company name changed online creative services LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed online creative services LIMITED\certificate issued on 28/01/05 (2 pages) |
2 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
1 September 2004 | Company name changed just below the line LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed just below the line LIMITED\certificate issued on 01/09/04 (2 pages) |
8 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
22 August 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (19 pages) |