Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary Name | Victoria Jane Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 14 Lyncombe Close Cheadle Hulme Cheadle Cheshire SK8 7RB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Registered Address | 91 Hardcastle Road Edgeley Stockport Cheshire SK3 9DE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Company name changed H. T. hughes & company (group) LIMITED\certificate issued on 11/05/10
|
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2008 | Director appointed timothy paul hughes (2 pages) |
17 April 2008 | Secretary appointed victoria jane hughes (2 pages) |
17 April 2008 | Appointment Terminated Secretary irene harrison (1 page) |
17 April 2008 | Director appointed timothy paul hughes (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
17 April 2008 | Appointment terminated secretary irene harrison (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
17 April 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
17 April 2008 | Appointment Terminated Director business information research & reporting LIMITED (1 page) |
17 April 2008 | Secretary appointed victoria jane hughes (2 pages) |
1 April 2008 | Incorporation (14 pages) |
1 April 2008 | Incorporation (14 pages) |