Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mr Lawrence John Sykes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2014(11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dean Gavin Hewart 50.00% Ordinary |
---|---|
50 at £1 | Lawrence John Sykes 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
29 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
27 October 2014 | Appointment of Mr Lawrence John Sykes as a director on 17 September 2014 (3 pages) |
27 October 2014 | Appointment of Mr Lawrence John Sykes as a director on 17 September 2014 (3 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Company name changed hewart consulting LIMITED\certificate issued on 22/09/14 (2 pages) |
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Company name changed hewart consulting LIMITED\certificate issued on 22/09/14
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|