Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 May 2014) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Unit 1, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (4 pages) |
31 January 2014 | Application to strike the company off the register (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA United Kingdom (1 page) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA United Kingdom (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
17 February 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
26 April 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
26 April 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |