Hale
Altrincham
Cheshire
WA15 0NN
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Spinningfield Way Hopwood Lancashire OL10 0LF |
Director Name | Mr Lawrence Benjamin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Park Road Prestwich Manchester M25 0DU |
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Director Name | Mr Geoffrey Filson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Registered Address | C/O Gorse Mill Gorse Street Oldham Chadderton Lancashire OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | Cascade Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Termination of appointment of Geoffrey Filson as a director on 17 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Geoffrey Filson as a director (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
5 February 2013 | Full accounts made up to 31 March 2012 (9 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (9 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Lawrence Benjamin on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Lawrence Benjamin on 10 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 July 2009 | Director appointed lawrence benjamin (2 pages) |
14 July 2009 | Director appointed lawrence benjamin (2 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 January 2009 | Director appointed geoffrey filson (2 pages) |
7 January 2009 | Director appointed geoffrey filson (2 pages) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
4 June 2008 | Ad 16/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Ad 16/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
16 May 2008 | Incorporation (10 pages) |
16 May 2008 | Incorporation (10 pages) |