Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director Name | Mrs Geraldine Ingleman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Secretary Name | Mrs Geraldine Ingleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bkr Downham 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 June 2002 | New director appointed (1 page) |