Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director Name | Daniel Craigie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2010) |
Role | Recruitment |
Correspondence Address | 2 Park Road Walkden Worsley Manchester Lancashire M28 7DA |
Secretary Name | APL Accountants Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2006(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 January 2010) |
Correspondence Address | 9 St. Georges Street Chorley Lancashire PR7 2AA |
Secretary Name | Jean Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tollfield Road Boston Lincolnshire PE21 9PN |
Registered Address | 151 Monton Road Monton Manchester M30 9GS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,837 |
Cash | £4,024 |
Current Liabilities | £167,650 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Secretary's Change of Particulars / apl accountants LLP / 19/05/2008 / HouseName/Number was: , now: 9; Street was: 1 crown street, now: st georges street; Post Code was: PR7 1DX, now: PR7 2AA (1 page) |
25 June 2008 | Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 crown street chorley lancashire PR7 1DX (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 crown street chorley lancashire PR7 1DX (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
2 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 August 2006 | Ad 01/12/05-01/12/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2006 | Ad 01/12/05-01/12/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 28 buckingham road cheadle hulme cheadle SK8 5EG (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 28 buckingham road cheadle hulme cheadle SK8 5EG (1 page) |
26 January 2006 | Particulars of mortgage/charge (13 pages) |
26 January 2006 | Particulars of mortgage/charge (13 pages) |
30 November 2005 | Incorporation (15 pages) |
30 November 2005 | Incorporation (15 pages) |