Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(2 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 March 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 1999(2 days after company formation) |
Appointment Duration | 10 years (closed 24 March 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 days after company formation) |
Appointment Duration | 2 years (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page) |
19 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
27 April 1999 | Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |