Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £292 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2011 | Registered office address changed from C/O C/O White and Company (Uk) Ltd 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O C/O White and Company (Uk) Ltd 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 April 2009 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Director appointed anna louise montgomery (2 pages) |
7 April 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
7 April 2009 | Ad 29/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 April 2009 | Director appointed anna louise montgomery (2 pages) |
7 April 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
7 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
28 July 2008 | Incorporation (16 pages) |
28 July 2008 | Incorporation (16 pages) |