Cheadle Hulme
Cheadle
Cheshire
SK8 7PH
Director Name | John Howard Longland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 April 2010) |
Role | Printer |
Correspondence Address | 14 Midway Cheadle Hulme Cheadle Cheshire SK8 7PH |
Secretary Name | Gail Longland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 April 2010) |
Role | Printer |
Correspondence Address | 14 Midway Cheadle Hulme Cheadle Cheshire SK8 7PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at 1 | John Howard Longland 50.00% Ordinary |
---|---|
1 at 1 | Ms Gail Longland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,769 |
Current Liabilities | £29,073 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (4 pages) |
23 December 2009 | Application to strike the company off the register (4 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (2 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 March 2003 | Company name changed bexdale LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Company name changed bexdale LIMITED\certificate issued on 03/03/03 (2 pages) |
28 February 2003 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |