Cheadle Hulme
Cheadle
Cheshire
SK8 7AG
Telephone | 01204 381446 |
---|---|
Telephone region | Bolton |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephen Irwin Wilding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,944 |
Cash | £3,658 |
Current Liabilities | £287,557 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 December 2010 | Delivered on: 11 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2018 | Notice of move from Administration to Dissolution (16 pages) |
10 January 2018 | Administrator's progress report (32 pages) |
21 September 2017 | Statement of affairs with form AM02SOA (9 pages) |
21 September 2017 | Statement of affairs with form AM02SOA (9 pages) |
10 August 2017 | Statement of administrator's proposal (43 pages) |
10 August 2017 | Statement of administrator's proposal (43 pages) |
27 June 2017 | Appointment of an administrator (3 pages) |
27 June 2017 | Appointment of an administrator (3 pages) |
15 June 2017 | Registered office address changed from 10 Crompton Place Bolton BL1 1DF to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 10 Crompton Place Bolton BL1 1DF to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 June 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 October 2014 | Director's details changed for Stephen Irwin Wilding on 29 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Stephen Irwin Wilding on 29 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|