Cheadle Hulme
Cheadle
Cheshire
SK8 7PB
Secretary Name | Lisa Margaret Briers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 8 Armoury Towers Barrack Square Macclesfield Cheshire SK11 8HF |
Secretary Name | Elizabeth Fraser Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 133 Acre Lane Cheadle Hulme Cheshire SK8 7PB |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | First Floor, Adelphi Mill Grimshaw Lane, Bollington Near Macclesfield Cheshire SK10 5JB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
1 November 1995 | Application for striking-off (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |