Cheadle Heath
Stockport
Cheshire
SK3 0XT
Secretary Name | Mr Jeremy Galsworthy Harvey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Longclough Road Newcastle Staffordshire ST5 7SW |
Registered Address | Enterprise House Oakhurst Drive Off Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0XT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (4 pages) |
17 July 2012 | Application to strike the company off the register (4 pages) |
9 July 2012 | Termination of appointment of Jeremy Wright as a secretary (1 page) |
9 July 2012 | Termination of appointment of Jeremy Galsworthy Harvey Wright as a secretary on 29 June 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 June 2012 | Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages) |
23 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Nicholas Joseph Cox on 7 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Nicholas Joseph Cox on 7 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Nicholas Joseph Cox on 7 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Incorporation (14 pages) |
7 September 2009 | Incorporation (14 pages) |