Cheadle
Cheshire
SK8 1BS
Director Name | Ryan Kennedy |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | External Communications Office |
Country of Residence | England |
Correspondence Address | 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS |
Director Name | Mrs Nicola Joan Dickins |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS |
Director Name | Ms Nickala Georgina Torkington Snape |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS |
Director Name | Ms Carol Ann Whitehead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 2016) |
Role | Head Of External Relations |
Country of Residence | England |
Correspondence Address | 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS |
Website | mihconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4289106 |
Telephone region | Manchester |
Registered Address | 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Termination of appointment of Nicola Joan Dickins as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Carol Ann Whitehead as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nicola Joan Dickins as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nickala Georgina Torkington Snape as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Carol Ann Whitehead as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nickala Georgina Torkington Snape as a director on 23 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 July 2015 | Appointment of Mrs Carol Ann Whitehead as a director on 10 July 2015 (2 pages) |
12 July 2015 | Appointment of Mrs Carol Ann Whitehead as a director on 10 July 2015 (2 pages) |
6 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
7 March 2015 | Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages) |
7 March 2015 | Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages) |
7 March 2015 | Appointment of Ms Nickala Georgina Torkington Snape as a director on 7 March 2015 (2 pages) |
7 March 2015 | Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page) |
7 March 2015 | Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page) |
7 March 2015 | Termination of appointment of Ryan Kennedy as a director on 7 March 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2014 | Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 18 the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 1 Brooklyn Chambers Brooklyn Road Cheadle Cheshire SK8 1BS on 2 September 2014 (1 page) |
9 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
9 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
30 May 2012 | Director's details changed for Ryan Kennedy on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Ryan Kennedy on 30 May 2012 (2 pages) |
27 April 2012 | Incorporation of a Community Interest Company (44 pages) |
27 April 2012 | Incorporation of a Community Interest Company (44 pages) |