Sale
Cheshire
M33 6PR
Director Name | Mr Robert John McKendrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Miss Anita Madhas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 113 Leopold Avenue Handsworth Wood Birmingham West Midlands B20 1EX |
Director Name | Robert Broadbent |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 2000) |
Role | Estate Agent |
Correspondence Address | 3 Laurel Way Bramhall Stockport Cheshire SK7 2AJ |
Secretary Name | Robert Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 2000) |
Role | Estate Agent |
Correspondence Address | 3 Laurel Way Bramhall Stockport Cheshire SK7 2AJ |
Secretary Name | Mr Simon Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kilvert Drive Sale Cheshire M33 6PR |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 days (resigned 13 January 2001) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Andrew Moore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Zoe Tandy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 6 Wellington Avenue Bradmore Wolverhampton West Midlands WV3 7EP |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Secretary Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Registered Address | Concept House Naval Street Ancoats Manchester M4 6AX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£60,614 |
Cash | £33,147 |
Current Liabilities | £160,912 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 February 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 06/12/02; full list of members (8 pages) |
3 December 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 07/05/02--------- £ si [email protected]=49999 £ ic 200000/249999 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | New director appointed (5 pages) |
15 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
21 January 2002 | Ad 17/12/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
21 January 2002 | Particulars of contract relating to shares (4 pages) |
21 January 2002 | Nc inc already adjusted 17/12/01 (1 page) |
21 January 2002 | Resolutions
|
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: concept house naval street ancoats manchester M4 6AX (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Resolutions
|
19 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: concept house naval street ancoats manchester M4 6AX (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: stonehouse davey lane alderley edge cheshire SK9 7NZ (1 page) |
16 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
12 January 2001 | Company name changed cheshire estates.com LIMITED\certificate issued on 12/01/01 (2 pages) |
14 November 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 1ST cert formations LIMITED organis, whitworth street west manchester lancashire M1 5WG (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |