Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Secretary Name | Mr James Nicholas Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Road Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Director Name | Derek William Mather |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hollins Road Macclesfield Cheshire SK11 7EA |
Director Name | Mr Matthew James Milner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Newstead House St Johns Road Buxton Derbyshire SK17 6UT |
Registered Address | 3 Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | James Nicholas Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,762 |
Cash | £750 |
Current Liabilities | £294,668 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 5 January 2014 (6 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (6 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (6 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 5 January 2014 (6 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (10 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (10 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (10 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (10 pages) |
19 January 2012 | Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 19 January 2012 (2 pages) |
13 January 2012 | Statement of affairs with form 4.19 (6 pages) |
13 January 2012 | Statement of affairs with form 4.19 (6 pages) |
13 January 2012 | Appointment of a voluntary liquidator (1 page) |
13 January 2012 | Resolutions
|
13 January 2012 | Appointment of a voluntary liquidator (1 page) |
13 January 2012 | Resolutions
|
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
1 August 2011 | Company name changed natural stone emporium LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed natural stone emporium LIMITED\certificate issued on 01/08/11
|
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 July 2009 | Appointment terminated director matthew milner (1 page) |
24 July 2009 | Appointment terminated director matthew milner (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
18 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated director derek mather (1 page) |
10 March 2008 | Appointment terminated director derek mather (1 page) |
25 June 2007 | Incorporation (31 pages) |
25 June 2007 | Incorporation (31 pages) |