Cheadle Hulme
Cheadle
Cheshire
SK8 7PN
Director Name | Mr Rodney William Pollard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Titterington Avenue Chorlton Cum Hardy Manchester M21 9QP |
Secretary Name | Mr Hugh Gerald Deanie Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hartington Road Chorlton Cum Hardy Manchester M21 8UY |
Director Name | Sharon Louise Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2004) |
Role | Accountant |
Correspondence Address | 57 Granville Road Urmston Manchester M41 0ZB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Hartington Road Chorlton Cum Hardy Manchester M21 8UY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
7 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 August 2001 | New director appointed (2 pages) |
13 July 2001 | Ad 01/06/01--------- £ si 1@1 (2 pages) |
12 July 2001 | Company name changed elaco engineering LIMITED\certificate issued on 12/07/01 (2 pages) |
8 July 2001 | Return made up to 08/06/01; full list of members
|
13 June 2000 | Registered office changed on 13/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (2 pages) |
13 June 2000 | Director resigned (2 pages) |
13 June 2000 | New director appointed (2 pages) |
8 June 2000 | Incorporation (11 pages) |