Cheadle Hulme
Cheshire
SK8 6HY
Director Name | Sharon Simmonds |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Engineering Worker |
Correspondence Address | 13 Moorland Drive Cheadle Hulme Cheshire SK8 6HY |
Secretary Name | Sharon Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Engineering Worker |
Correspondence Address | 13 Moorland Drive Cheadle Hulme Cheshire SK8 6HY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,890 |
Cash | £3,733 |
Current Liabilities | £18,623 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
27 March 2006 | Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2006 | Memorandum and Articles of Association (14 pages) |
20 January 2006 | New secretary appointed;new director appointed (1 page) |
19 January 2006 | Company name changed symmonds construction LIMITED\certificate issued on 19/01/06 (5 pages) |
11 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |