Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Secretary Name | Lisa Margaret Briers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 July 2006) |
Role | Secretary |
Correspondence Address | 16 Blenheim Road Cheadle Hulme Stockport Cheshire SK8 7AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(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 | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Hallidays Portland Buildings 127-129 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
10 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
19 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 November 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Company name changed robincourt LTD\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
19 February 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 39A leicester road salford M7 4AS (1 page) |
18 January 2002 | Incorporation (11 pages) |