Cheadle Hulme
Cheadle
Cheshire
SK8 7BN
Director Name | Maxine Joanna Wilkinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 June 2014) |
Role | Graduate Recruitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazel Road Cheadle Hulme Cheadle Cheshire SK8 7BN |
Director Name | Rosalie Griffin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | Moor Farm 99 Moor Lane Woodford Stockport Cheshire SK7 1PL |
Director Name | Andrea Marie Suddards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | Ashbrook House Farm Lane Disley Cheshire SK12 2NE |
Secretary Name | Andrea Marie Suddards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | Ashbrook House Farm Lane Disley Cheshire SK12 2NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tigerfeetshoes.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
85.9k at £1 | Eddie Jack Shoes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
13 February 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 March 2010 | Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 March 2010 (1 page) |
1 February 2010 | Termination of appointment of Andrea Suddards as a secretary (1 page) |
1 February 2010 | Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages) |
1 February 2010 | Termination of appointment of Andrea Suddards as a secretary (1 page) |
1 February 2010 | Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr David Philip Morris on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Maxine Joanna Wilkinson on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 89 chorley road swinton manchester M27 4AA (1 page) |
21 August 2009 | Appointment terminated director rosalie griffin (1 page) |
21 August 2009 | Appointment terminated director rosalie griffin (1 page) |
21 August 2009 | Director appointed david morris (2 pages) |
21 August 2009 | Director appointed maxine joanna wilkinson (2 pages) |
21 August 2009 | Appointment terminated director andrea suddards (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 89 chorley road swinton manchester M27 4AA (1 page) |
21 August 2009 | Director appointed maxine joanna wilkinson (2 pages) |
21 August 2009 | Director appointed david morris (2 pages) |
21 August 2009 | Appointment terminated director andrea suddards (1 page) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Nc inc already adjusted 21/07/09 (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Nc inc already adjusted 21/07/09 (2 pages) |
24 July 2009 | Ad 21/07/09\gbp si 85782@1=85782\gbp ic 100/85882\ (3 pages) |
24 July 2009 | Ad 21/07/09\gbp si 85782@1=85782\gbp ic 100/85882\ (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | Return made up to 23/10/07; no change of members (7 pages) |
4 February 2008 | Return made up to 23/10/07; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Return made up to 23/10/06; full list of members (7 pages) |
22 June 2007 | Return made up to 23/10/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 April 2003 | Ad 01/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 April 2003 | Ad 01/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
4 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
4 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (19 pages) |
23 October 2002 | Incorporation (19 pages) |