Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Secretary Name | Michael David Heeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Moat Cottage Bradford Lane Nether Alderley Cheshire SK10 4TR |
Director Name | James Scott Heeley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 2004) |
Role | Designer |
Correspondence Address | The Little Moss Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Michael David Heeley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Moat Cottage Bradford Lane Nether Alderley Cheshire SK10 4TR |
Secretary Name | James Scott Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 2004) |
Role | Designer |
Correspondence Address | The Little Moss Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Mrs Susan Anne Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2006) |
Role | Property Negotiator |
Correspondence Address | Moat Cottage Bradford Lane Nether Alderley Cheshire SK10 4TR |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Moat Cottage Bradford Lane Nether Alderley Cheshire SK10 4TR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | -£50,008 |
Cash | £755 |
Current Liabilities | £55,206 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
13 September 2004 | Resolutions
|
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: the little moss chelford road alderley edge cheshire SK9 7TJ (1 page) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 February 2001 | Company name changed jsh design LIMITED\certificate issued on 09/02/01 (2 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members
|
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
2 February 2000 | Company name changed james scott (designs) LIMITED\certificate issued on 03/02/00 (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: the little moss chelford road alderley edge cheshire SK9 7TJ (1 page) |
15 November 1999 | Return made up to 01/10/99; full list of members
|
11 May 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
24 December 1998 | New director appointed (4 pages) |
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Company name changed hamsard two thousand and three l imited\certificate issued on 05/11/98 (2 pages) |
1 October 1998 | Incorporation (17 pages) |