Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Copsley Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mr Nigel John Howard Franklin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 29 June 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Latchmere Road Kingston Surrey KT2 5TP |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 29 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haystacks Touch Road Walmersley Bury Lancashire BL9 5QS |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Amec Bravo Limited 50.00% Ordinary |
---|---|
50 at 1 | Amec Bravo Limited 50.00% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2009 | Application for striking-off (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
9 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | New secretary appointed (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
3 March 1992 | Resolutions
|
6 December 1991 | Resolutions
|
10 May 1991 | Resolutions
|
3 January 1991 | Full accounts made up to 31 December 1989 (5 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
8 October 1988 | Particulars of mortgage/charge (3 pages) |
26 September 1988 | Wd 21/09/88 ad 01/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1988 | Memorandum and Articles of Association (13 pages) |
23 September 1988 | Accounting reference date notified as 31/12 (1 page) |
8 August 1988 | Incorporation (15 pages) |