Cheadle Hulme
Cheshire
SK8 6NH
Secretary Name | Michael Stanley Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 March 2009) |
Role | Management Consultant |
Correspondence Address | 8 Church Street Rothley Leicestershire LE7 7PD |
Director Name | Kenneth George Paterson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Bay View Shore Road Skelmorie North Ayrshire PA17 5EQ Scotland |
Secretary Name | Kenneth George Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Bay View Shore Road Skelmorie North Ayrshire PA17 5EQ Scotland |
Director Name | Shirley Ann Grainger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 103 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NH |
Secretary Name | Shirley Ann Grainger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 103 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NH |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Quantum House 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2008 | Appointment terminated director gary dixon (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
24 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
30 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members; amend (9 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members
|
11 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 June 2002 | Ad 25/04/02-21/05/02 £ si 99@1=99 £ ic 1/100 (3 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |