Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary Name | Mr Marc Joseph Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 September 2013) |
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 | 21 July 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 6 Fieldside Close Crewe Cheshire CW4 8GD |
Secretary Name | Nicholas Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 6 Fieldside Close Crewe Cheshire CW4 8GD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
23 March 2011 | Receiver's abstract of receipts and payments to 2 March 2011 (2 pages) |
23 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
23 March 2011 | Receiver's abstract of receipts and payments to 2 March 2011 (2 pages) |
23 March 2011 | Receiver's abstract of receipts and payments to 2 March 2011 (2 pages) |
21 March 2011 | Receiver's abstract of receipts and payments to 27 February 2011 (2 pages) |
21 March 2011 | Receiver's abstract of receipts and payments to 27 February 2011 (2 pages) |
13 January 2011 | Receiver's abstract of receipts and payments to 27 August 2010 (2 pages) |
13 January 2011 | Receiver's abstract of receipts and payments to 27 August 2010 (2 pages) |
3 September 2009 | Notice of appointment of receiver or manager (1 page) |
3 September 2009 | Notice of appointment of receiver or manager (1 page) |
23 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
7 June 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
29 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
29 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
12 July 2006 | Particulars of mortgage/charge (7 pages) |
12 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
31 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 1 eagle brow lymm cheshire WA13 0AG (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 1 eagle brow lymm cheshire WA13 0AG (1 page) |
8 October 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
5 August 2004 | Nc inc already adjusted 21/07/04 (1 page) |
5 August 2004 | Resolutions
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (7 pages) |