Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary Name | Stephen House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Birch Lane Dukinfield Cheshire SK16 4AJ |
Director Name | Mr Ian Gary Moss |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newhall Farm Cottages Millington Road, Millington Altrincham Cheshire WA14 3RS |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3 Kelvin Street Manchester M4 1ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 33-36 barton arcade deansgate manchester M3 2BW (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 33-36 barton arcade deansgate manchester M3 2BW (1 page) |
14 September 2009 | Return made up to 13/06/09; no change of members (4 pages) |
14 September 2009 | Return made up to 13/06/09; no change of members (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 13/06/08; no change of members (4 pages) |
24 March 2009 | Return made up to 13/06/08; no change of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Appointment terminated secretary stephen house (1 page) |
21 October 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 October 2008 | Appointment Terminated Secretary stephen house (1 page) |
21 October 2008 | Accounts made up to 30 June 2007 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o low cost windows unit 1B charles street dukinfield cheshire SK16 4SG (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o low cost windows unit 1B charles street dukinfield cheshire SK16 4SG (1 page) |
25 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 April 2007 | Accounts made up to 30 June 2006 (1 page) |
15 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 March 2006 | Accounts made up to 30 June 2005 (1 page) |
13 September 2005 | Return made up to 13/06/05; full list of members (6 pages) |
13 September 2005 | Return made up to 13/06/05; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 April 2005 | Accounts made up to 30 June 2004 (1 page) |
4 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 April 2003 | Accounts made up to 30 June 2002 (1 page) |
25 June 2002 | Return made up to 13/06/02; full list of members
|
25 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: low cost windows wharf street dukinfield cheshire SK16 4PG (1 page) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 March 2002 | Accounts made up to 30 June 2001 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: low cost windows wharf street dukinfield cheshire SK16 4PG (1 page) |
25 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
13 June 2000 | Incorporation (13 pages) |