Cheadle
Cheshire
SK8 2HH
Director Name | David Peter McCann |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Secretary Name | David Peter McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Chorlton Mill Cambridge Street Manchester M1 5BZ |
Registered Address | 4th Floor Cardinal House 20 St Marys Parsonage Manchester Lancashire M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 1ST floor crown house, heap brow bury lancashire BL9 7JR (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 1ST floor crown house, heap brow bury lancashire BL9 7JR (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
6 September 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 September 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 1ST floor crown house bury lancashire BL9 7JR (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 1ST floor crown house bury lancashire BL9 7JR (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 1ST floor crown house heap brow bury lancashire BL9 7JR (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 1ST floor crown house heap brow bury lancashire BL9 7JR (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: albion chambers, albion wharf 19 albion street manchester M1 5LN (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: albion chambers, albion wharf 19 albion street manchester M1 5LN (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Incorporation (15 pages) |
28 December 2005 | Incorporation (15 pages) |