Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Secretary Name | Mr Michael John Harlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 16 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7AN |
Director Name | Mr Magnus Charles Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcott Farm Brompton Ralph Taunton Somerset TA4 2SF |
Director Name | Mr Edward Simon Tudor Evans |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | The Grange North Rode Congleton Cheshire CW12 2NY |
Director Name | Viktor Franz Fischer |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Fiduciaire Fischer Sa Route De Frontenex 62 Case Postale 274 1211 Geneva 6 Switzerland |
Director Name | Mr Derrick Langley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Craven Vale Guisborough Cleveland TS14 7LD |
Director Name | David McNeil |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1997) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Route Dhermance 127 B Collonge-Bellerive 1245 Foreign |
Director Name | Ian Phillip Davis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Granta House 11 Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(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 | 26 May 1993(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 Cheshire SK10 5JB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £51,694 |
Current Liabilities | £19,891 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2004 | Application for striking-off (1 page) |
2 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 June 1999 | Return made up to 26/05/99; full list of members
|
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 June 1998 | Return made up to 26/05/98; change of members (5 pages) |
22 June 1998 | Ad 01/03/97--------- £ si 80120@1 (2 pages) |
20 January 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 26/05/97; full list of members
|
27 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 March 1997 | £ nc 10000/115000 11/03/97 (1 page) |
18 March 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
23 July 1996 | Return made up to 26/05/96; no change of members (4 pages) |
28 September 1995 | Accounting reference date shortened from 31/05 to 30/09 (1 page) |
14 July 1995 | Return made up to 26/05/95; full list of members
|
14 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
14 March 1995 | Resolutions
|