Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director Name | Mr Steven Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Secretary Name | Mr Steven Cooper |
---|---|
Status | Closed |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Mr Steven Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
9 March 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
15 January 2016 | Appointment of Mr Steven Cooper as a secretary on 1 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Steven Cooper as a secretary on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Steven Cooper as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Steven Cooper as a director on 1 December 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Tina Laurel Cooper as a director on 31 March 2015 (2 pages) |
7 October 2015 | Termination of appointment of Steven Cooper as a director on 31 March 2015 (1 page) |
7 October 2015 | Appointment of Mrs Tina Laurel Cooper as a director on 31 March 2015 (2 pages) |
7 October 2015 | Termination of appointment of Steven Cooper as a director on 31 March 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 July 2015 | Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 (1 page) |
19 February 2015 | Annual return made up to 15 January 2015 no member list (2 pages) |
19 February 2015 | Annual return made up to 15 January 2015 no member list (2 pages) |
15 January 2014 | Incorporation (16 pages) |
15 January 2014 | Incorporation (16 pages) |