Heald Green
Cheshire
SK8 3RU
Secretary Name | Aisha Cheema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(3 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bruntwood Avenue Heald Green Cheshire SK8 3RU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 50 Bruntwood Avenue Heald Green Cheadle Cheshire SK8 3RU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | M. Arif 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
---|---|
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2011 | Director's details changed for Mohammed Arif on 1 April 2011 (2 pages) |
30 August 2011 | Director's details changed for Mohammed Arif on 1 April 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (23 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from lord house 51 lord street manchester M3 1HE (1 page) |
30 July 2009 | Secretary appointed aisha cheema (2 pages) |
30 July 2009 | Director appointed mohammed arif (2 pages) |
22 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 July 2009 | Incorporation (6 pages) |