Heald Green
Stockport
Cheshire
SK8 3RD
Secretary Name | Johanna Saulino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 29 Lea Road Heald Green Cheadle Cheshire SK8 3RD |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6th Floor 49 King Street Manchester M2 7AY |
Registered Address | Hunter Healey Ltd Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Return made up to 13/08/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Return made up to 13/08/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: hunter healey 49 king street manchester M2 7AY (1 page) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 August 1997 | Return made up to 13/08/97; full list of members (8 pages) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 1ST floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page) |
4 March 1996 | Incorporation (15 pages) |