Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Secretary Name | Mr Godfrey Hallam |
---|---|
Status | Closed |
Appointed | 01 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 8 Bowness Avenue Cheadle Hulme Cheadle Cheshire SK8 7HS |
Director Name | Godfrey Hallam |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bowness Avenue Cheadle Hulme |
Director Name | Patricia Anne Preston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Language Tutor |
Correspondence Address | 8 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Secretary Name | Mr Graham Millar Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Website | linguistix.ca |
---|
Registered Address | 8 Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Christopher Hallam 50.00% Ordinary |
---|---|
1 at £1 | Godfrey Hallam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387 |
Cash | £280 |
Current Liabilities | £73 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
---|---|
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2012 | Appointment of Godfrey Hallam as a director (2 pages) |
28 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of Graham Preston as a secretary (1 page) |
12 July 2010 | Termination of appointment of Graham Preston as a secretary (1 page) |
12 July 2010 | Appointment of Mr Godfrey Hallam as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Milverton Drive, Bramhall Stockport Cheshire SK7 1EY on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Patricia Preston as a director (1 page) |
12 July 2010 | Appointment of Mr Christopher Hallam as a director (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
4 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
16 October 2007 | Return made up to 20/07/07; no change of members (6 pages) |
18 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
25 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
4 August 2004 | Resolutions
|
20 July 2004 | Incorporation (12 pages) |