Cheadle Heath
Stockport
SK3 0SU
Secretary Name | Joy Sandra Edser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 27 November 2012) |
Role | Work Skills Assessor Emp |
Correspondence Address | 134 Underhill Romiley Stockport Cheshire SK6 4BG |
Secretary Name | Katie Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Retail Manageress |
Correspondence Address | 22 Warren Avenue Knutsford Cheshire WA16 0AQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Director's details changed for Mr Peter Michael Nicholls on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Peter Michael Nicholls on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Director's details changed for Mr Peter Michael Nicholls on 1 January 2011 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Peter Michael Nicholls on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Peter Michael Nicholls on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Peter Michael Nicholls on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o twd accountants LTD grosvenor house st thomas place stockport cheshire SK1 3TZ (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o twd accountants LTD grosvenor house st thomas place stockport cheshire SK1 3TZ (1 page) |
19 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
21 April 2005 | Return made up to 16/04/05; full list of members
|
21 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Ad 28/07/03--------- £ si 4759@1=4759 £ ic 1/4760 (2 pages) |
24 October 2003 | Ad 28/07/03--------- £ si 4759@1=4759 £ ic 1/4760 (2 pages) |
22 October 2003 | £ nc 1000/5000 28/07/03 (1 page) |
22 October 2003 | £ nc 1000/5000 28/07/03 (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
30 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 15 platt street cheadle stockport SK8 2AY (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 15 platt street cheadle stockport SK8 2AY (1 page) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 May 2002 | Accounts made up to 30 April 2002 (2 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members
|
8 May 2001 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Incorporation (13 pages) |
25 April 2001 | Incorporation (13 pages) |