Heald Green
Cheadle
Cheshire
SK8 3HF
Secretary Name | Janette Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rossendale Road Heald Green Cheadle Cheshire SK8 3HF |
Director Name | Sonia Beetham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2009) |
Role | Electrical Services |
Correspondence Address | 192 Queensway Heald Green Cheadle Cheshire SK8 3HH |
Director Name | Janette Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2011) |
Role | Electrical Services |
Country of Residence | England |
Correspondence Address | 26 Rossendale Road Heald Green Cheadle Cheshire SK8 3HF |
Registered Address | 26 Rossendale Road Heald Green Cheadle Cheshire SK8 3HF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
23 March 2011 | Termination of appointment of Janette Watson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Janette Watson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Janette Watson as a director (1 page) |
23 March 2011 | Termination of appointment of Janette Watson as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Stephen John Watson on 31 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Janette Watson on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Sonia Beetham as a director (1 page) |
16 March 2010 | Director's details changed for Janette Watson on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Stephen John Watson on 31 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Sonia Beetham as a director (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 192 queensway, heald green cheadle stockport cheshire SK8 3HH (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 192 queensway, heald green cheadle stockport cheshire SK8 3HH (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Director appointed sonia beetham (2 pages) |
12 May 2008 | Director appointed janette watson (2 pages) |
12 May 2008 | Director appointed sonia beetham (2 pages) |
12 May 2008 | Director appointed janette watson (2 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
12 July 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Incorporation (14 pages) |
7 March 2007 | Incorporation (14 pages) |