Cheadle Hume
Cheshire
SK8 7BS
Director Name | Mrs Pamela Christine Rishworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Christopher John George Rishworth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gatcombe Mews Wilmslow Cheshire SN9 5QW |
Secretary Name | Mr John Rowley Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Landmark House Station Road Cheadle Hume Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
67 at £1 | Pamela Christine Rishworth 67.00% Ordinary |
---|---|
33 at £1 | John Rishworth 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,996 |
Current Liabilities | £67,869 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2015 | Voluntary strike-off action has been suspended (1 page) |
10 June 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Voluntary strike-off action has been suspended (1 page) |
10 October 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O E V Leonard Unit 5 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ England on 1 February 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Registered office address changed from 59 Grange Road Bramhall Stockport Cheshire SK7 3BD England on 3 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 June 2010 | Secretary's details changed for John Rishworth on 1 October 2009 (1 page) |
11 June 2010 | Secretary's details changed for John Rishworth on 1 October 2009 (1 page) |
11 June 2010 | Registered office address changed from Unit 6 Nutsford Works Pink Bank Lane Longsight Manchester Lancashire M12 5GH on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Unit 6 Nutsford Works Pink Bank Lane Longsight Manchester Lancashire M12 5GH on 11 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for John Rishworth on 1 October 2009 (1 page) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Appointment of Mrs Pamela Christine Rishworth as a director (1 page) |
14 May 2010 | Appointment of Mrs Pamela Christine Rishworth as a director (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 September 2009 | Appointment terminated director christopher rishworth (1 page) |
1 September 2009 | Appointment terminated director christopher rishworth (1 page) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/06/08; full list of members (4 pages) |
3 April 2009 | Return made up to 28/06/08; full list of members (4 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Director's change of particulars / christopher rishworth / 09/05/2008 (1 page) |
26 August 2008 | Director's change of particulars / christopher rishworth / 09/05/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
10 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
24 July 2006 | Notice of assignment of name or new name to shares (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
24 July 2006 | Notice of assignment of name or new name to shares (1 page) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
6 October 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
6 October 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
20 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
20 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
11 May 2005 | Ad 22/12/03--------- £ si 99@1 (3 pages) |
11 May 2005 | Ad 22/12/03--------- £ si 99@1 (3 pages) |
28 February 2005 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 February 2005 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
7 July 2004 | Return made up to 19/06/04; full list of members
|
7 July 2004 | Return made up to 19/06/04; full list of members
|
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 July 2003 | Return made up to 19/06/03; full list of members
|
3 July 2003 | Return made up to 19/06/03; full list of members
|
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 September 2001 | Return made up to 19/06/01; full list of members (6 pages) |
23 May 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
23 May 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
19 June 2000 | Incorporation (17 pages) |
19 June 2000 | Incorporation (17 pages) |