Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary Name | Martin Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Broadway Partington Manchester Lancashire M31 4DH |
Secretary Name | Helle Coverdale |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Adamson House The Towers, Wilmslow Road Didsbury Manchester M20 2YY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 35 792 Wilmslow Road Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £245,433 |
Current Liabilities | £2,029,567 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 31 December 2016 (overdue) |
---|
22 April 2013 | Receiver's abstract of receipts and payments to 19 March 2013 (2 pages) |
---|---|
22 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 April 2013 | Receiver's abstract of receipts and payments to 19 March 2013 (2 pages) |
10 January 2013 | Receiver's abstract of receipts and payments to 7 December 2012 (2 pages) |
10 January 2013 | Receiver's abstract of receipts and payments to 7 December 2012 (2 pages) |
10 January 2013 | Receiver's abstract of receipts and payments to 7 December 2012 (2 pages) |
4 July 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
4 July 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
4 July 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
16 June 2011 | Notice of appointment of receiver or manager (3 pages) |
16 June 2011 | Notice of appointment of receiver or manager (3 pages) |
15 June 2011 | Order of court to wind up (2 pages) |
15 June 2011 | Order of court to wind up (2 pages) |
28 February 2011 | Company name changed simon coverdale developments LTD\certificate issued on 28/02/11
|
28 February 2011 | Company name changed simon coverdale developments LTD\certificate issued on 28/02/11
|
25 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 February 2011 | Receiver's abstract of receipts and payments to 18 February 2011 (2 pages) |
25 February 2011 | Receiver's abstract of receipts and payments to 18 February 2011 (2 pages) |
25 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2011 | Register inspection address has been changed from C/O Simon Coverdale Po Box Suite 35 792 Wilmslow Road Manchester M20 6UG United Kingdom (1 page) |
22 February 2011 | Registered office address changed from Po Box Suite 35 792 Wilmslow Road Manchester M20 6UG United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Po Box Suite 35 792 Wilmslow Road Manchester M20 6UG United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Termination of appointment of Simon Coverdale as a director (1 page) |
22 February 2011 | Register inspection address has been changed from C/O Simon Coverdale Po Box Suite 35 792 Wilmslow Road Manchester M20 6UG United Kingdom (1 page) |
22 February 2011 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Register inspection address has been changed from C/O Simon Coverdale Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom (1 page) |
22 February 2011 | Termination of appointment of Simon Coverdale as a director (1 page) |
22 February 2011 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Register inspection address has been changed from C/O Simon Coverdale Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom (1 page) |
29 July 2010 | Notice of appointment of receiver or manager (3 pages) |
29 July 2010 | Notice of appointment of receiver or manager (3 pages) |
23 June 2010 | Director's details changed for Mr Simon Coverdale on 1 October 2009 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Mr Simon Coverdale on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Mr Simon Coverdale on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 May 2009 | Director's change of particulars / simon coverdale / 01/05/2009 (2 pages) |
26 May 2009 | Appointment terminated secretary helle coverdale (1 page) |
26 May 2009 | Director's change of particulars / simon coverdale / 01/05/2009 (2 pages) |
26 May 2009 | Appointment terminated secretary helle coverdale (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY united kingdom (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY united kingdom (1 page) |
1 April 2009 | Secretary's change of particulars / helle coverdale / 01/10/2008 (1 page) |
1 April 2009 | Secretary's change of particulars / helle coverdale / 01/10/2008 (1 page) |
1 April 2009 | Return made up to 17/12/08; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / simon coverdale / 01/10/2008 (1 page) |
1 April 2009 | Director's change of particulars / simon coverdale / 01/10/2008 (1 page) |
1 April 2009 | Return made up to 17/12/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from suite 35, 792 wilmslow road manchester M20 6UG united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from suite 35, 792 wilmslow road manchester M20 6UG united kingdom (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 May 2008 | Return made up to 17/12/07; full list of members (3 pages) |
2 May 2008 | Return made up to 17/12/07; full list of members (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from c/o john walker accountancy 1A davyhulme circle davyhulme, urmston, manchester greatermanchester M41 0ST (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from c/o john walker accountancy 1A davyhulme circle davyhulme, urmston, manchester greatermanchester M41 0ST (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 35 792 wilmslow road, didsbury, manchester greater manchester M20 6UG (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 30 ambrose drive west didbury manchester M20 2YE (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 35 792 wilmslow road, didsbury, manchester greater manchester M20 6UG (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 30 ambrose drive west didbury manchester M20 2YE (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
25 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | Return made up to 17/12/06; full list of members
|
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | Return made up to 17/12/06; full list of members
|
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (6 pages) |
28 November 2006 | Particulars of mortgage/charge (6 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
28 June 2006 | Company name changed strategic new homes LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed strategic new homes LIMITED\certificate issued on 28/06/06 (2 pages) |
8 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
8 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2005 | Company name changed simon coverdale homes LTD\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed simon coverdale homes LTD\certificate issued on 08/02/05 (2 pages) |
21 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 December 2002 | Return made up to 17/12/02; full list of members
|
10 December 2002 | Return made up to 17/12/02; full list of members
|
5 November 2002 | Company name changed qc (1999) LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed qc (1999) LIMITED\certificate issued on 05/11/02 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 9 the broadway partington manchester lancashire M31 4DH (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 9 the broadway partington manchester lancashire M31 4DH (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 December 1999 | Incorporation (14 pages) |
17 December 1999 | Incorporation (14 pages) |