Hazel Grove
Stockport
Cheshire
SK7 5BT
Director Name | Carol Ann Cotton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 01 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Towers Road Poynton Cheshire SK12 1DA |
Director Name | Mr David John Whincup |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Mrs Margaret Rose Whincup |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Secretary Name | Mr David John Whincup |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Gb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2008) |
Correspondence Address | The Counting House 5 Priory Tec Park, Saxon Way Hessle East Yorkshire HU13 9PB |
Registered Address | 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2010 | Amended total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2010 | Application to strike the company off the register (1 page) |
3 February 2010 | Application to strike the company off the register (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 September 2008 | Company name changed educare nursery vouchers LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed educare nursery vouchers LIMITED\certificate issued on 16/09/08 (2 pages) |
16 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director brian burley (1 page) |
16 July 2008 | Appointment Terminated Director david whincup (1 page) |
16 July 2008 | Appointment Terminated Director brian burley (1 page) |
16 July 2008 | Appointment terminated director david whincup (1 page) |
16 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
4 June 2008 | Director appointed judith anne bolton (2 pages) |
4 June 2008 | Director appointed carol ann cotton (2 pages) |
4 June 2008 | Director appointed judith anne bolton (2 pages) |
4 June 2008 | Director appointed carol ann cotton (2 pages) |
20 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
20 May 2008 | Appointment Terminated Secretary GB company secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
20 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
29 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
19 October 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page) |
19 October 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Accounts made up to 31 March 2004 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
28 February 2004 | Accounts made up to 31 March 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 September 2003 | Company name changed david christopher associates lim ited\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed david christopher associates lim ited\certificate issued on 11/09/03 (2 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
13 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 March 2002 | Accounts made up to 30 June 2001 (5 pages) |
14 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
14 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 October 2001 | Company name changed educare nursery LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed educare nursery LIMITED\certificate issued on 12/10/01 (2 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members
|
9 June 2000 | Incorporation (16 pages) |