Hollingworth
Hyde
Cheshire
SK14 8HF
Secretary Name | Steven Paul Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Godwin Street Gorton Manchester M18 8GS |
Director Name | Steven Paul Cheetham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Motor Vehicle Dismantler |
Country of Residence | United Kingdom |
Correspondence Address | 27 Godwin Street Gorton Manchester M18 8GS |
Secretary Name | Ernest Ivor Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ash Grove Hollingworth Hyde Cheshire SK14 8HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Leon & Herman, Wilbraham House, 28/30 Wilbraham Road Fallowfield, Manchester Greater Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,037 |
Cash | £25 |
Current Liabilities | £38,274 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
15 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |