Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Secretary Name | Ian Stuart Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW |
Director Name | Mr Colin Allan Fairclough |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Surveyor (Building) |
Country of Residence | England |
Correspondence Address | 2 Moorfield, Roe Green Worsley Manchester M28 2FL |
Registered Address | The Old School House Manchester Road Carrington Manchester M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Colin Fairclough 50.00% Ordinary |
---|---|
1 at £1 | Ian Stuart Preston 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
6 December 2015 | Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester Greater Manchester M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester Greater Manchester M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 30 March 2015 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages) |
30 June 2014 | Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
30 August 2011 | Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Registered office address changed from 30 Derwent Road Flixton Manchester G/Manchester M41 8TT on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 30 Derwent Road Flixton Manchester G/Manchester M41 8TT on 16 April 2010 (2 pages) |
29 May 2009 | Incorporation (19 pages) |
29 May 2009 | Incorporation (19 pages) |