Cheadle Heath
Stockport
Cheshire
SK3 0QH
Secretary Name | Peter Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(same day as company formation) |
Role | Pool Installation |
Correspondence Address | 44 Parkway Cheadle Heath Stockport Cheshire SK3 0QH |
Secretary Name | Simon Peter Scanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 February 2008) |
Role | Bank Official |
Correspondence Address | 7 Sykes Meadow Edgeley Stockport Cheshire SK3 9RJ |
Director Name | Peter Rubin Meyer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Rosebery Road Kellyville N S W 2155 Australia |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Northline Business Consultants Limited 38 Clarendon Road Monton Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
19 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
17 January 2006 | Ad 19/12/03--------- £ si 250@1 (2 pages) |
17 January 2006 | Nc inc already adjusted 19/12/03 (1 page) |
17 January 2006 | Resolutions
|
13 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
8 September 2004 | Amended accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (13 pages) |
1 September 2004 | Return made up to 31/10/03; full list of members (7 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 44 parkway cheadle heath stockport cheshire SK3 0QH (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 8 brook street cheadle cheshire SK8 2BX (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |