Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director Name | Mr Patrick Neill Grady |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Secretary Name | Patrick Neill Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Clifford Richards |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Secretary Name | Clifford Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wfel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
21 January 2012 | Voluntary strike-off action has been suspended (1 page) |
21 January 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
4 July 2011 | Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a director (2 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a director (3 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a director (2 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a secretary (3 pages) |
9 February 2011 | Appointment of Patrick Neill Grady as a director (3 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Clifford Richards as a secretary (2 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 March 2010 | Director's details changed for Clifford Richards on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ian Geoffrey Wilson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Geoffrey Wilson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Clifford Richards on 16 March 2010 (2 pages) |
9 March 2010 | Full accounts made up to 31 January 2009 (9 pages) |
9 March 2010 | Full accounts made up to 31 January 2009 (9 pages) |
3 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
3 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
29 January 2008 | Incorporation (15 pages) |
29 January 2008 | Incorporation (15 pages) |