Cheadle Hulme
Cheadle
Cheshire
SK8 6SE
Secretary Name | Shehryar Arshad Cheema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Long Croft Lane Cheadle Hulme Cheshire SK8 6SE |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,276 |
Cash | £1,300 |
Current Liabilities | £3,040 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Annual return made up to 18 April 2010 Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 18 April 2010 Statement of capital on 2010-08-25
|
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Secretary's Change of Particulars / shehryar cheema / 01/07/2007 / Middle Name/s was: , now: arshad; HouseName/Number was: , now: 47; Street was: 9 percy street, now: long croft lane; Area was: , now: cheadle hulme; Post Town was: nelson, now: cheshire; Region was: lancashire, now: ; Post Code was: BB9 0AA, now: SK8 6SE (1 page) |
7 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
7 May 2008 | Secretary's change of particulars / shehryar cheema / 01/07/2007 (1 page) |
7 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 1 243 dickenson road manchester M13 0YW (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 1 243 dickenson road manchester M13 0YW (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 325 oldham road, miles platting manchester lancashire M40 7PS (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 325 oldham road, miles platting manchester lancashire M40 7PS (1 page) |
4 January 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 40 princess street manchester M1 6DE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 40 princess street manchester M1 6DE (1 page) |
6 March 2006 | Incorporation (7 pages) |
6 March 2006 | Incorporation (7 pages) |