Cheadle Hulme
Stockport
SK8 7EL
Director Name | Gail Dawn Baddeley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clowes Street Macclesfield Cheshire SK11 8HX |
Secretary Name | Gail Dawn Baddeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | No 6 Big Enterprise Park Earl Road Stanley Green Handforth Dean Stockport Cheshire SK8 6PT |
Director Name | The Elysium Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 May 2011) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | The Elysium Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 May 2011) |
Correspondence Address | 149 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Phillip James Hufton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2009) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport Cheshire SK8 7EL |
Secretary Name | Mrs Amanda Jane Hufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2009) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Stockport SK8 7EL |
Director Name | Mrs Amanda Jane Hufton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 January 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport SK8 7EL |
Secretary Name | Dr Phillip James Hufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport SK8 7EL |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2009) |
Role | Company Chairman |
Correspondence Address | 26 Portmore Close Broadstone Dorset BH18 8BZ |
Director Name | World Health Network Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 145 -157 St John Street London EC1V 4PY |
Secretary Name | Kensho Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157, St John Street, London London EC1V 4PY |
Registered Address | No 6 Big Enterprise Park Earl Road Stanley Green Stockport Cheshire SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Termination of appointment of Amanda Hufton as a director (2 pages) |
16 September 2010 | Termination of appointment of Phillip Hufton as a secretary (2 pages) |
16 September 2010 | Appointment of The Elysium Partnership as a secretary (3 pages) |
16 September 2010 | Appointment of The Elysium Partnership as a secretary (3 pages) |
16 September 2010 | Termination of appointment of Phillip Hufton as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Amanda Hufton as a director (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 May 2010 | Consolidation of shares on 7 May 2010 (5 pages) |
21 May 2010 | Consolidation of shares on 7 May 2010 (5 pages) |
21 May 2010 | Consolidation of shares on 7 May 2010 (5 pages) |
23 December 2009 | Termination of appointment of Ernest Battey as a director (2 pages) |
23 December 2009 | Termination of appointment of Ernest Battey as a director (2 pages) |
10 December 2009 | Termination of appointment of Ernest Battey as a director (2 pages) |
10 December 2009 | Termination of appointment of Ernest Battey as a director (2 pages) |
23 November 2009 | Appointment of Amanda Jane Hufton as a director (2 pages) |
23 November 2009 | Appointment of Doctor Phillip James Hufton as a secretary (2 pages) |
23 November 2009 | Appointment of Doctor Phillip James Hufton as a director (1 page) |
23 November 2009 | Appointment of Doctor Phillip James Hufton as a director (1 page) |
23 November 2009 | Appointment of Doctor Phillip James Hufton as a secretary (2 pages) |
23 November 2009 | Appointment of Amanda Jane Hufton as a director (2 pages) |
2 November 2009 | Appointment of The Elysium Partnership as a director (2 pages) |
2 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Appointment of The Elysium Partnership as a director (2 pages) |
20 October 2009 | AD06 (2 pages) |
20 October 2009 | AD06 (2 pages) |
19 October 2009 | Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a director (3 pages) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a director (3 pages) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a secretary (3 pages) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a secretary (3 pages) |
19 October 2009 | Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW on 19 October 2009 (1 page) |
2 October 2009 | Appointment terminate, director amanda jane hufton logged form (2 pages) |
2 October 2009 | Appointment terminated director world health network LTD (1 page) |
2 October 2009 | Appointment terminated director phillip hufton (2 pages) |
2 October 2009 | Appointment Terminated Director phillip hufton (2 pages) |
2 October 2009 | Appointment Terminated Director world health network LTD (1 page) |
2 October 2009 | Appointment Terminate, Director Amanda Jane Hufton Logged Form (2 pages) |
23 September 2009 | Director appointed ernest stephen battey (2 pages) |
23 September 2009 | Appointment terminate, director and secretary amanda hufton logged form (1 page) |
23 September 2009 | Director appointed ernest stephen battey (2 pages) |
23 September 2009 | Appointment Terminate, Director And Secretary Amanda Hufton Logged Form (1 page) |
14 April 2009 | Appointment terminate, secretary world health network LIMITED logged form (1 page) |
14 April 2009 | Appointment Terminate, Secretary World Health Network LIMITED Logged Form (1 page) |
14 April 2009 | Appointment terminated secretary kensho LIMITED (1 page) |
14 April 2009 | Secretary appointed amanda jane hufton (2 pages) |
14 April 2009 | Return made up to 31/08/08; full list of members (11 pages) |
14 April 2009 | Director appointed doctor phillip james hufton (2 pages) |
14 April 2009 | Return made up to 31/08/08; full list of members (11 pages) |
14 April 2009 | Director appointed doctor phillip james hufton (2 pages) |
14 April 2009 | Appointment Terminated Secretary kensho LIMITED (1 page) |
14 April 2009 | Secretary appointed amanda jane hufton (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 April 2009 | Accounting reference date extended from 10/08/2008 to 31/08/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 10/08/2008 to 31/08/2008 (1 page) |
3 April 2009 | Accounts made up to 31 August 2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 31/08/2008 to 10/08/2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 31/08/2008 to 10/08/2008 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 54 ack lane west cheadle hulme stockport cheshire SK8 7EL (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 54 ack lane west cheadle hulme stockport cheshire SK8 7EL (1 page) |
10 December 2007 | Accounts for a dormant company made up to 7 September 2007 (1 page) |
10 December 2007 | Accounts made up to 7 September 2007 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
10 December 2007 | Accounts for a dormant company made up to 7 September 2007 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
10 August 2006 | Incorporation (14 pages) |
10 August 2006 | Incorporation (14 pages) |