Cheadle Hulme
Cheshire
SK8 5EQ
Secretary Name | Shaw Mitchell Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 January 2010) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Secretary Name | Shaw Mitchell Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Registered Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Return made up to 08/08/08; no change of members (4 pages) |
12 January 2009 | Return made up to 08/08/08; no change of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 February 2008 | Return made up to 08/08/07; no change of members (6 pages) |
8 February 2008 | Return made up to 08/08/07; no change of members (6 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
25 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
25 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
10 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 March 2003 | Return made up to 08/08/02; full list of members; amend (8 pages) |
18 March 2003 | Return made up to 08/08/02; full list of members; amend (8 pages) |
4 December 2002 | Return made up to 08/08/02; full list of members
|
4 December 2002 | Return made up to 08/08/02; full list of members (6 pages) |
8 August 2001 | Incorporation (14 pages) |