Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mrs Pauline Margaret Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mrs Pauline Margaret Eyre |
---|---|
Status | Closed |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £738,487 |
Cash | £40 |
Current Liabilities | £58,155 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (9 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (9 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (9 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
3 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 March 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 18 March 2014 (2 pages) |
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Declaration of solvency (3 pages) |
17 March 2014 | Declaration of solvency (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|