Holmes Chapel
Cheshire
CW4 7BJ
Director Name | Nora Frances Brindley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 July 2006) |
Role | Secretary |
Correspondence Address | 1 The Drive Holmes Chapel Cheshire CW4 7BJ |
Secretary Name | Nora Frances Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 1 The Drive Holmes Chapel Cheshire CW4 7BJ |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,437,738 |
Cash | £1,681,077 |
Current Liabilities | £244,812 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | Voluntary strike-off action has been suspended (1 page) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2004 | Application for striking-off (1 page) |
5 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
6 February 2003 | Return made up to 05/01/03; full list of members
|
27 January 2003 | Accounting reference date shortened from 05/04/03 to 31/12/02 (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 25 park street macclesfield cheshire SK11 6SR (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Return made up to 05/01/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
1 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
1 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
29 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
28 October 1983 | Accounts made up to 5 April 1982 (5 pages) |
10 November 1982 | Accounts made up to 5 April 1981 (4 pages) |
27 February 1982 | Accounts made up to 5 April 1980 (5 pages) |