Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Mr Sean Gerard Hickey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Sean Gerard Hickey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 September 2014) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Sean McCarrol |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Technical Director |
Correspondence Address | 66 Northcliffe Road Stockport Cheshire SK2 5AQ |
Secretary Name | Yvonne Sarah McCarrol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Northcliffe Road Stockport Cheshire SK2 5AQ |
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 |
50 at £1 | Nick Hardisty 50.00% Ordinary |
---|---|
50 at £1 | Sean Gerard Hickey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,017 |
Cash | £3 |
Current Liabilities | £42,823 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Director's details changed for Mr Nicholas John Hardisty on 1 January 2012 (2 pages) |
25 April 2012 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Sean Gerard Hickey on 1 January 2012 (2 pages) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Nicholas John Hardisty on 1 January 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Sean Gerard Hickey on 1 January 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 November 2010 | Appointment of Mr Sean Gerard Hickey as a director (3 pages) |
6 August 2010 | Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BW on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BW on 6 August 2010 (2 pages) |
29 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 April 2010 | Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK74HS on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK74HS on 7 April 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 07/01/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / nicholas hardisty / 01/05/2007 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 16 -18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
2 November 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
7 August 2003 | Auditor's resignation (1 page) |
19 July 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: millbrook business centre office suite 5 floats road manchester M23 9YJ (2 pages) |
20 February 2003 | Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: c/o josolyne & co, silk house park green macclesfield cheshire SK11 7QW (1 page) |
30 January 2003 | Company name changed desktop support solutions (2000) LIMITED\certificate issued on 30/01/03 (2 pages) |
7 January 2003 | Incorporation (10 pages) |