Cheadle Hulme
Stockport
Cheshire
SK8 5EU
Director Name | Karen Louise Corless |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Cheadle Road Cheadle Hulme Stockport Cheshire SK8 5EU |
Secretary Name | Karen Louise Corless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Cheadle Road Cheadle Hulme Stockport Cheshire SK8 5EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45a Cheadle Road Cheadle Hulme Stockport Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Andrew Broda & Karen Louise Corless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,442 |
Cash | £91,067 |
Current Liabilities | £99,509 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (4 pages) |
30 May 2014 | Registered office address changed from 62 Heaton Moor Road Heaton Moor Stockport SK4 4NZ on 30 May 2014 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Director's details changed for Andrew Broda on 11 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Karen Louise Corless on 11 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Karen Louise Corless on 11 April 2010 (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 29 provis road manchester M21 9EN (1 page) |
25 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 November 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2005 | Incorporation (16 pages) |