Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Director Name | Mr Jason McClean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Petersgate House 64 Petersgate Stockport SK1 1HE |
Director Name | Lisa Marie Tabor-Thickett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 64 Petersgate House St Petersgate Stockport SK1 1HE |
Director Name | Mr Jason McClean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodlands Crescent High Legh Knutsford Cheshire WA16 6LP |
Secretary Name | Mr Jason McClean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodlands Crescent High Legh Knutsford Cheshire WA16 6LP |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Mr Michael James Kelsey |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Albert Road East Hale Cheshire WA15 9AL |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Petersgate House 64 St Petersgate Stockport SK1 1HE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | Jason Mcclean 50.00% Ordinary A |
---|---|
50 at £1 | Syed Ali 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £113,934 |
Cash | £68,987 |
Current Liabilities | £135,094 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 August 2013 | Registration of charge 055569470003 (8 pages) |
10 August 2013 | Registration of charge 055569470003 (8 pages) |
2 July 2013 | Satisfaction of charge 2 in full (1 page) |
2 July 2013 | Satisfaction of charge 2 in full (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Termination of appointment of Michael Kelsey as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Kelsey as a director (1 page) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
25 April 2012 | Appointment of Lisa Marie Tabor-Thickett as a director (3 pages) |
25 April 2012 | Appointment of Lisa Marie Tabor-Thickett as a director (3 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Company name changed taxdebts LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed taxdebts LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Appointment of Jason Mcclean as a director (3 pages) |
13 January 2012 | Appointment of Jason Mcclean as a director (3 pages) |
10 January 2012 | Termination of appointment of Jason Mcclean as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
10 January 2012 | Appointment of Mr Michael James Kelsey as a director (3 pages) |
10 January 2012 | Appointment of Mr Michael James Kelsey as a director (3 pages) |
10 January 2012 | Registered office address changed from 6Th Floor Portland Tower Portland Street Manchester M1 3LD on 10 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Jason Mcclean as a director (2 pages) |
10 January 2012 | Registered office address changed from 6Th Floor Portland Tower Portland Street Manchester M1 3LD on 10 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Ian Aspinall as a director (1 page) |
10 January 2012 | Termination of appointment of Ian Aspinall as a director (1 page) |
26 September 2011 | Annual return made up to 7 September 2011 (11 pages) |
26 September 2011 | Annual return made up to 7 September 2011 (11 pages) |
26 September 2011 | Annual return made up to 7 September 2011 (11 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (12 pages) |
14 June 2010 | Appointment of Mr Ian Aspinall as a director (3 pages) |
14 June 2010 | Appointment of Mr Ian Aspinall as a director (3 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Annual return made up to 7 September 2009 (4 pages) |
5 November 2009 | Annual return made up to 7 September 2009 (4 pages) |
5 November 2009 | Annual return made up to 7 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 7 September 2006 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 September 2008 (4 pages) |
21 October 2009 | Annual return made up to 7 September 2006 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 September 2006 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 September 2008 (4 pages) |
21 October 2009 | Annual return made up to 7 September 2008 (4 pages) |
20 March 2009 | Return made up to 07/09/07; full list of members (6 pages) |
20 March 2009 | Return made up to 07/09/07; full list of members (6 pages) |
18 March 2009 | Amended accounts made up to 28 February 2007 (1 page) |
18 March 2009 | Amended accounts made up to 28 February 2007 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 November 2008 | Secretary appointed mr ian aspinall (1 page) |
24 November 2008 | Appointment terminated secretary jason mcclean (1 page) |
24 November 2008 | Secretary appointed mr ian aspinall (1 page) |
24 November 2008 | Appointment terminated secretary jason mcclean (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page) |
4 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 March 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
8 March 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
6 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
6 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
2 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
8 December 2005 | Memorandum and Articles of Association (14 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Memorandum and Articles of Association (14 pages) |
8 December 2005 | Ad 05/11/05--------- £ si 5@1=5 £ ic 100/105 (3 pages) |
8 December 2005 | Nc inc already adjusted 26/10/05 (1 page) |
8 December 2005 | Ad 05/11/05--------- £ si 5@1=5 £ ic 100/105 (3 pages) |
8 December 2005 | Nc inc already adjusted 26/10/05 (1 page) |
2 November 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Incorporation (13 pages) |
7 September 2005 | Incorporation (13 pages) |