Cheadle Hulme
Cheadle
Cheshire
SK8 5RR
Secretary Name | Roger Mark Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 80 Range Road Shaw Heath Stockport Cheshire SK3 8EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Adam Close Cheadle Hulme Cheadle Cheshire SK8 5RR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £78 |
Current Liabilities | £1,591 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Termination of appointment of Roger Penney as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Roger Penney as a secretary (1 page) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Director's change of particulars / alan corry / 05/12/2008 (1 page) |
7 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / alan corry / 05/12/2008 (1 page) |
7 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 2 rathvale drive woodhouse park manchester lancashire M22 1PH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 2 rathvale drive woodhouse park manchester lancashire M22 1PH (1 page) |
20 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 May 2008 | Director's change of particulars / alan corry / 19/05/2008 (1 page) |
20 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 May 2008 | Director's change of particulars / alan corry / 19/05/2008 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 51 egerton road davenport stockport cheshire SK3 8TQ (1 page) |
30 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 51 egerton road davenport stockport cheshire SK3 8TQ (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
9 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Director resigned (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (2 pages) |
28 March 2002 | Director resigned (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
19 March 2002 | Incorporation (11 pages) |
19 March 2002 | Incorporation (11 pages) |