Cheadle Hulme
Cheshire
SK8 7EP
Secretary Name | Moya Olivia Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 4 Yew Tree Park Road Cheadle Hulme Cheadle SK8 7FP |
Secretary Name | Janet Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 4 Yew Tree Park Road Cheadle Hulme Cheadle Cheshire SK8 7EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Carl Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £15,934 |
Current Liabilities | £21,761 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / carl kerr / 09/03/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / moya kerr / 09/03/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / moya kerr / 09/03/2009 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 10 charlotte street manchester M1 4EX (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 October 2008 | Secretary appointed moya olivia kerr (1 page) |
7 October 2008 | Appointment terminated secretary janet kerr (1 page) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
31 July 2001 | Incorporation (11 pages) |