Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Secretary Name | Mr David Roland Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Stefan Richard Schultz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Road Cheadle Cheshire SK8 1HQ |
Director Name | Mr Neale Gregory Rowland Hayward-Shott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Etchells Road Cheadle Cheshire SK8 3AU |
Director Name | Mr Robert Gordon Ryder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 43 Brynton Road Macclesfield Cheshire Sk10 3a4 |
Director Name | Mr David Glynn Lewis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Lesmo Road Edgeley Stockport Cheshire SK3 0TX |
Director Name | Mr Charles Gerald Stockley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 58 Grange Road Southport Merseyside PR9 9AD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,278 |
Cash | £299 |
Current Liabilities | £279,702 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2007 | Dissolved (1 page) |
---|---|
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2006 | Liquidators statement of receipts and payments (6 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
2 November 2005 | Statement of affairs (8 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: mill house mill lane cheadle cheshire SK8 2NT (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 02/05/04; full list of members
|
10 November 2004 | Director resigned (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
6 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members
|
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
3 December 2002 | New director appointed (2 pages) |
30 November 2002 | Particulars of mortgage/charge (6 pages) |
1 October 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |