Cheadle Hulme
Cheshire
SK8 6HW
Secretary Name | Ruth Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 13 Almond Tree Road Cheadle Hulme Cheshire SK8 6HW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Unit 35 Water Street Meadow Mill Industrial Estate Stockport SK1 2BU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,002 |
Cash | £116 |
Current Liabilities | £77,401 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 December 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
27 April 2004 | Return made up to 28/03/04; full list of members
|
22 October 2003 | Registered office changed on 22/10/03 from: 13 almond tree road cheadle hulme cheadle cheshire SK8 6HW (1 page) |
24 September 2003 | Company name changed txy management LIMITED\certificate issued on 24/09/03 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
24 May 2003 | New secretary appointed (1 page) |
24 May 2003 | New director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |