Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary Name | Mr Marc Joseph Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 301 Hollyhedge Road Gateley Manchester SK8 4HH |
Director Name | Nicholas Banner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 6 Fieldside Close Crewe Cheshire CW4 8GD |
Director Name | Sarah Jane Banner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 6 Fieldside Close Goostrey Cheshire CW4 8GD |
Director Name | Fiona Whiteley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | Jenny Heyes Heyes Lane Alderley Edge Cheshire SK9 7LH |
Secretary Name | Mr Neil Andrew Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Jenny Heyes Heyes Lane Alderley Edge Cheshire SK9 7LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Latest Accounts | 30 April 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 9 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 March 2009 | Accounts made up to 30 April 2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 February 2009 | Accounts made up to 30 April 2007 (1 page) |
26 September 2008 | Appointment terminated director fiona whiteley (1 page) |
26 September 2008 | Appointment Terminated Director fiona whiteley (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 November 2006 | Accounts made up to 30 April 2006 (1 page) |
20 September 2006 | Return made up to 11/04/06; full list of members (8 pages) |
20 September 2006 | Return made up to 11/04/06; full list of members (8 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 March 2006 | Accounts made up to 30 April 2005 (1 page) |
21 November 2005 | Return made up to 11/04/05; full list of members (8 pages) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 11/04/05; full list of members (8 pages) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 11/04/04; full list of members; amend (7 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 1ST and 3RD floor grove house hazel grove stockport cheshire (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 1ST and 3RD floor grove house hazel grove stockport cheshire (1 page) |
1 November 2005 | Return made up to 11/04/04; full list of members; amend (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 October 2005 | Accounts made up to 30 April 2004 (1 page) |
13 June 2005 | Return made up to 11/04/04; full list of members (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: new century house centre 21, manchester rd woolston, warrington WA1 4AE (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: new century house centre 21, manchester rd woolston, warrington WA1 4AE (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Return made up to 11/04/04; full list of members (6 pages) |
7 June 2005 | Restoration by order of the court (2 pages) |
7 June 2005 | Restoration by order of the court (2 pages) |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (9 pages) |
11 April 2003 | Incorporation (9 pages) |