Cheadle Hulme
Cheadle
Cheshire
SK8 5JZ
Director Name | Janet Dickinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cringle Drive Cheadle Cheshire SK8 1JH |
Secretary Name | Mrs Myra Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Birtlespool Road Cheadle Hulme Cheadle Cheshire SK8 5JZ |
Registered Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
22 June 2010 | Director's details changed for Myra Barr on 1 October 2009 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Janet Dickinson on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Janet Dickinson on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Myra Barr on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Myra Barr on 1 October 2009 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Janet Dickinson on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 August 2009 | Accounts made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2008 | Incorporation (18 pages) |
9 June 2008 | Incorporation (18 pages) |