Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director Name | Mr Scott Piers Bromley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
Director Name | Mr Christopher Simon Bromley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 September 2014) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
Registered Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Edward Bromley 75.00% Ordinary |
---|---|
50 at £1 | Rose Bromley 5.00% Ordinary |
50 at £1 | Scott Bromley 5.00% Ordinary |
150 at £1 | Simon Bromley 15.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Statement of affairs with form 4.19 (5 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of affairs with form 4.19 (5 pages) |
30 April 2013 | Resolutions
|
24 January 2013 | Appointment of Mr Christopher Simon Bromley as a director (2 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Appointment of Mr Christopher Simon Bromley as a director (2 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Incorporation
|
16 December 2011 | Incorporation
|