Heald Green
Cheadle
Cheshire
SK8 3TJ
Secretary Name | Mr Cyril Valentine Hines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 07 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Yew Tree Grove Heald Green Cheadle Cheshire SK8 3TJ |
Director Name | Mrs Valerie Donlan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 July 2015) |
Role | Support Worker Welfare Rights |
Country of Residence | England |
Correspondence Address | 51 Gleneagles Road Heald Green Stockport Cheshire SK8 3EN |
Director Name | Mr Derek Ellis Hohne |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Peter Thomas Womby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 07 July 2015) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Oakcrest Leek Old Road Sutton Macclesfield SK11 0JA |
Director Name | Suzanne Christian Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | Barbara Irene Ritchie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 2001) |
Role | Housewife |
Correspondence Address | 94 Brown Lane Heald Green Cheadle Cheshire SK8 3RA |
Director Name | Mr Peter Thomas Womby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakcrest Leek Old Road Sutton Macclesfield SK11 0JA |
Director Name | Susan Elizabeth Mooney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2003) |
Role | Administrator |
Correspondence Address | 3 Kingsley Avenue Wilmslow Cheshire SK9 4EN |
Director Name | Maureen Wynne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Air Traffic Control |
Country of Residence | England |
Correspondence Address | 4 Saint Anns Road Hazel Grove Stockport Cheshire SK7 5HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hgtc.moonfruit.com |
---|---|
Telephone | 0161 4365000 |
Telephone region | Manchester |
Registered Address | Waterfall Farm Styal Road, Heald Green Cheadle Cheshire SK8 3TW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
21 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
21 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
14 April 2014 | Annual return made up to 24 March 2014 no member list (6 pages) |
14 April 2014 | Annual return made up to 24 March 2014 no member list (6 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
15 April 2013 | Annual return made up to 24 March 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 24 March 2013 no member list (6 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
21 April 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
21 April 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
23 May 2011 | Annual return made up to 24 March 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 24 March 2011 no member list (6 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
29 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
29 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
27 March 2010 | Director's details changed for Cyril Valentine Hines on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Derek Ellis Hohne on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter Thomas Womby on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Derek Ellis Hohne on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter Thomas Womby on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Valerie Donlan on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Valerie Donlan on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Cyril Valentine Hines on 27 March 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
31 March 2009 | Annual return made up to 24/03/09 (3 pages) |
31 March 2009 | Annual return made up to 24/03/09 (3 pages) |
17 March 2009 | Annual return made up to 24/03/08 (3 pages) |
17 March 2009 | Annual return made up to 24/03/08 (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
30 April 2007 | Annual return made up to 24/03/07 (5 pages) |
30 April 2007 | Annual return made up to 24/03/07 (5 pages) |
27 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
27 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
9 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 May 2006 | Annual return made up to 24/03/06 (5 pages) |
8 May 2006 | Annual return made up to 24/03/06 (5 pages) |
5 May 2005 | Annual return made up to 24/03/05
|
5 May 2005 | Annual return made up to 24/03/05
|
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 March 2004 | Annual return made up to 24/03/04 (5 pages) |
13 March 2004 | Annual return made up to 24/03/04 (5 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
3 April 2003 | Annual return made up to 24/03/03
|
3 April 2003 | Annual return made up to 24/03/03
|
27 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
27 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
19 March 2003 | Annual return made up to 24/03/02 (5 pages) |
19 March 2003 | Annual return made up to 24/03/02 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Annual return made up to 24/03/01
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Annual return made up to 24/03/01
|
5 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (23 pages) |
24 March 2000 | Incorporation (23 pages) |