Cadishead
Manchester
M44 5FA
Director Name | Mr Peter White |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 day after company formation) |
Appointment Duration | 9 years (closed 16 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 114 Chestnut Drive West Heath Congleton Cheshire CW12 4UA |
Secretary Name | Alexander Mitchell Foott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 day after company formation) |
Appointment Duration | 9 years (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 4 Claremont Road Cheadle Hulme Cheadle Cheshire SK8 6EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,311 |
Cash | £12,723 |
Current Liabilities | £430 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Application for striking-off (1 page) |
8 December 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
5 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 July 1999 | Return made up to 24/04/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
29 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (10 pages) |