Heald Green
Cheadle
Cheshire
SK8 3PF
Secretary Name | Mr Daniel Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2009) |
Role | Secretary |
Correspondence Address | 30 Daisy Bank Lane Heald Green Cheadle Cheshire SK8 3UB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 51 Davies Avenue Heald Green Cheadle Cheshire SK8 3PF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 2008 | Secretary appointed mr daniel matthews (1 page) |
19 May 2008 | Director appointed mr david dennehy (1 page) |
19 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 April 2008 | Incorporation (6 pages) |