Heald Green
Cheadle
Cheshire
SK8 3DN
Secretary Name | David Edward Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 470c Didsbury Road Heaton Mersey Stockport Cheshire SK4 3BS |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,596 |
Cash | £69,721 |
Current Liabilities | £40,791 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (3 pages) |
21 July 2020 | Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
10 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2014 | Secretary's details changed for David Edward Perry on 13 November 2014 (1 page) |
13 November 2014 | Secretary's details changed for David Edward Perry on 13 November 2014 (1 page) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 merwood avenue, heald green cheadle cheshire SK8 3DN (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 4 merwood avenue, heald green cheadle cheshire SK8 3DN (1 page) |
16 October 2007 | Incorporation (10 pages) |
16 October 2007 | Incorporation (10 pages) |