Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Spring Hollows 208 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mark Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 April 2007) |
Role | Engineer |
Correspondence Address | 6 Westfield Selby North Yorkshire YO8 9DH |
Director Name | Martin Hudson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 April 2007) |
Role | Engineer |
Correspondence Address | 22 Barrowby Lane Garforth Leeds LS25 1NG |
Director Name | Glenn Howell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 August 2003) |
Role | Accountant |
Correspondence Address | 58 Illingworth Avenue Bradshaw Halifax West Yorkshire HX2 9JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,750,468 |
Gross Profit | £315,176 |
Net Worth | -£215,102 |
Cash | £500 |
Current Liabilities | £2,444,314 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2006 | Receiver ceasing to act (1 page) |
6 December 2005 | Administrative Receiver's report (13 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: stamford house, stamford street stalybridge cheshire SK15 1QZ (1 page) |
6 September 2005 | Appointment of receiver/manager (2 pages) |
25 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
12 November 2004 | Amended full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
22 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
22 December 2003 | Director resigned (1 page) |
6 July 2003 | Ad 30/06/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 July 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
27 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (17 pages) |