Holmes Chapel
Crewe
Cheshire
CW4 7DN
Secretary Name | Philip David McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 July 2006) |
Role | Secretary |
Correspondence Address | 8 St Andrews Drive Holmes Chapel Crewe CW4 7DN |
Secretary Name | Margaret Anne Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2004) |
Role | Secretary |
Correspondence Address | 14 The Ashleys Napier Road Stockport Cheshire SK4 4HG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 22 Hartington Road Manchester M21 8UY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 112 urmston lane stretford manchester M32 9BQ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 105 moss road stretford manchester lancashire M32 0AZ (1 page) |
11 November 2004 | Return made up to 22/08/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
15 October 2003 | Company name changed the deli & coffee shop LIMITED\certificate issued on 15/10/03 (2 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 30/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 August 2000 | Director resigned (1 page) |