Cheadle Hulme
Cheshire
SK8 7AQ
Secretary Name | Emma Louise Mam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 2009) |
Role | P R |
Correspondence Address | 39 Ramillies Avenue Cheadle Hulme Cheshire SK8 7AQ |
Secretary Name | Mrs Emma Mah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ramillies Avenue Cheadle Hulme Cheshire SK8 7AQ |
Secretary Name | Mr Peter Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 2007) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moorland Fold Stalybridge Cheshire SK15 2SE |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2009 | Notice of move from Administration to Dissolution (6 pages) |
2 February 2009 | Administrator's progress report to 7 January 2009 (5 pages) |
26 September 2008 | Result of meeting of creditors (28 pages) |
5 September 2008 | Statement of administrator's proposal (27 pages) |
15 July 2008 | Appointment of an administrator (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Return made up to 09/05/07; full list of members (6 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 39 ramillies avenue cheadle hulme cheshire SK8 7AQ (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
9 May 2006 | Incorporation (11 pages) |