Cheadle Hulme
Cheadle
Greater Manchester
SK8 7LP
Director Name | Mr Geoff Nichols |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 August 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 31 Rosthernmere Road Cheadle Hulme Cheadle Cheshire SK8 5LE |
Secretary Name | Mr Geoff Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 August 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 31 Rosthernmere Road Cheadle Hulme Cheadle Cheshire SK8 5LE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | houseea.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3555555 |
Telephone region | Manchester |
Registered Address | 183 Bramhall Lane Davenport Stockport Cheshire SK2 6JA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
50 at £1 | Geoff Nichols 50.00% Ordinary |
---|---|
50 at £1 | Paul Hesketh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,446 |
Cash | £246 |
Current Liabilities | £38,642 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / paul hesketh / 24/06/2009 (1 page) |
14 July 2009 | Director's Change of Particulars / paul hesketh / 24/06/2009 / HouseName/Number was: , now: 69; Street was: 1 hardcastle road, now: thorn grove; Area was: edgeley, now: cheadle hulme; Post Town was: stockport, now: cheadle; Region was: , now: cheshire; Post Code was: SK3 9BY, now: SK8 7LP (1 page) |
14 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 06/06/08; full list of members (7 pages) |
3 September 2008 | Return made up to 06/06/08; full list of members (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members
|
25 June 2007 | Return made up to 06/06/07; full list of members (7 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: highlane house, 148 buxton road highlane stockport cheshire SK9 8ED (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: highlane house, 148 buxton road highlane stockport cheshire SK9 8ED (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |