Cheadle
Cheshire
SK8 2AL
Secretary Name | Hilary Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 55 Sandywell Street Openshaw Manchester M11 1BD |
Director Name | Mr Christopher Hilton Bridge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 June 2012) |
Role | Wholesale Fruit And Veg Mercha |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA |
Director Name | Mr Michael John Bridge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Westlands Bosley Macclesfield Cheshire SK11 0PN |
Secretary Name | Mr Michael John Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Westlands Bosley Macclesfield Cheshire SK11 0PN |
Secretary Name | Jane Carol Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2012) |
Role | Secretary |
Correspondence Address | Heath Lodge School Lane Marton Macclesfield Cheshire SK11 9HA |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Robert Arthur Swinnerton 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Heath Lodge School Lane, Marton Macclesfield Cheshire SK11 9HA on 1 November 2012 (1 page) |
15 June 2012 | Appointment of Hilary Webster as a secretary (3 pages) |
15 June 2012 | Termination of appointment of Christopher Bridge as a director (2 pages) |
15 June 2012 | Appointment of Robert Arthur Swinnerton as a director (3 pages) |
15 June 2012 | Appointment of Robert Arthur Swinnerton as a director (3 pages) |
15 June 2012 | Termination of appointment of Jane Bridge as a secretary (2 pages) |
15 June 2012 | Termination of appointment of Christopher Bridge as a director (2 pages) |
15 June 2012 | Appointment of Hilary Webster as a secretary (3 pages) |
15 June 2012 | Termination of appointment of Jane Bridge as a secretary (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Hilton Bridge on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
23 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | £ ic 5000/2500 31/03/05 £ sr 2500@1=2500 (1 page) |
19 April 2005 | £ ic 5000/2500 31/03/05 £ sr 2500@1=2500 (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members
|
15 April 2004 | Return made up to 01/04/04; full list of members
|
10 April 2003 | Return made up to 01/04/03; full list of members
|
10 April 2003 | Return made up to 01/04/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members
|
13 April 2000 | Return made up to 01/04/00; full list of members
|
8 April 1999 | Return made up to 01/04/99; full list of members
|
8 April 1999 | Return made up to 01/04/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members
|
20 April 1998 | Return made up to 01/04/98; no change of members
|
28 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |