Heald Green
Cheadle
Cheshire
SK8 3RD
Director Name | Rev Ian David Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 April 2011) |
Role | Minister Of Religion |
Correspondence Address | 250 Burnage Lane Burnage Manchester M19 1FL |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | -50 years, 1 month (resigned 23 March 1942) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Belinda Jean Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 4 Lea Road Heald Green Cheadle Cheshire SK8 3RD |
Director Name | Mr David Lowell Thompson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 1998) |
Role | Retired |
Correspondence Address | 28 Ravenwood Drive Halebarns Altrincham Cheshire WA15 0JA |
Secretary Name | Belinda Jean Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 4 Lea Road Heald Green Cheadle Cheshire SK8 3RD |
Registered Address | Suite 7, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,382 |
Cash | £412 |
Current Liabilities | £42,167 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
28 August 2009 | Registered office changed on 28/08/2009 from 4 lea road heald green cheadle cheshire SK8 3RD (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 4 lea road heald green cheadle cheshire SK8 3RD (1 page) |
25 August 2009 | Statement of affairs with form 4.19 (6 pages) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Statement of affairs with form 4.19 (6 pages) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Director appointed reverend ian david thompson (1 page) |
21 November 2008 | Appointment Terminated Director belinda thompson (1 page) |
21 November 2008 | Appointment terminated secretary belinda thompson (1 page) |
21 November 2008 | Director appointed reverend ian david thompson (1 page) |
21 November 2008 | Appointment terminated director belinda thompson (1 page) |
21 November 2008 | Appointment Terminated Secretary belinda thompson (1 page) |
25 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
4 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 06/02/99; full list of members
|
29 January 1999 | Return made up to 06/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
28 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |