Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary Name | Ian David Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bideford Road Offerton Stockport Cheshire SK2 5AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | businessenergyassessments.co.uk |
---|
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brendan Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £970 |
Cash | £7,120 |
Current Liabilities | £6,150 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr. Brendan Morgan on 28 October 2012 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr. Brendan Morgan on 1 September 2011 (2 pages) |
6 September 2012 | Director's details changed for Mr. Brendan Morgan on 1 September 2011 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed d t m h LIMITED\certificate issued on 31/03/10
|
26 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 September 2007 | Return made up to 19/08/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 May 2007 | Company name changed destinations tailor-made holiday s LIMITED\certificate issued on 23/05/07 (2 pages) |
18 September 2006 | Return made up to 19/08/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
28 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
25 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
20 October 1998 | Company name changed friends holidays & events limite d\certificate issued on 21/10/98 (2 pages) |
20 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 10 alder avenue poynton cheshire SK12 1PY (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1997 | Incorporation (13 pages) |