Cheadle Hulme
Cheadle
SK8 7AA
Secretary Name | Philip Gartell |
---|---|
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, The Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA |
Registered Address | Unit 1, The Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
100 at £1 | Philip Gartell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,704 |
Cash | £986 |
Current Liabilities | £11,300 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
8 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
6 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
11 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Registered office address changed from Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED to Unit 1, the Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED to Unit 1, the Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA on 13 November 2017 (1 page) |
4 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages) |
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Secretary's details changed for Philip Gartell on 1 July 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Philip Gartell on 1 July 2015 (1 page) |
14 September 2015 | Secretary's details changed for Philip Gartell on 1 July 2015 (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Registered office address changed from Rufford Heyes Lane Alderley Edge Cheshire SK9 7LH to Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Rufford Heyes Lane Alderley Edge Cheshire SK9 7LH to Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED on 18 March 2015 (1 page) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Incorporation (21 pages) |
17 July 2012 | Incorporation (21 pages) |