Stalybridge
Cheshire
SK15 1TL
Secretary Name | Carla Anne Featherstone |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 31 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Westholme Close Congleton Cheshire CW12 4FZ |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Ann Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 242 Chester Road Macclesfield Cheshire SK11 8RA |
Secretary Name | Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Director Name | Sharron Adele Bottomley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 10 Quarry Heights Stalybridge Cheshire SK15 1TL |
Secretary Name | Claire Louise Kewney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 7 High Tree Drive Henbury Macclesfield Cheshire SK11 9PD |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,332 |
Cash | £6,822 |
Current Liabilities | £69,729 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 November 2007 | Return made up to 27/04/07; full list of members (6 pages) |
7 November 2007 | Return made up to 27/04/06; full list of members (6 pages) |
7 November 2007 | Return made up to 27/04/06; full list of members (6 pages) |
7 November 2007 | Return made up to 27/04/07; full list of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: hartshaw apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: hartshaw apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2005 | Return made up to 27/04/04; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members
|
10 June 2005 | Return made up to 27/04/04; full list of members (7 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 27/04/02; full list of members (6 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 08/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 08/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Nc inc already adjusted 08/04/03 (2 pages) |
1 May 2003 | Nc inc already adjusted 08/04/03 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Memorandum and Articles of Association (19 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Memorandum and Articles of Association (19 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Resolutions
|
14 April 2003 | Company name changed the ultimate hearing care compan y LTD\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed the ultimate hearing care compan y LTD\certificate issued on 13/04/03 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts made up to 30 April 2002 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members
|
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 27/04/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: hart taylors mccall 31 great king street, macclesfield cheshire SK11 6PL (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: hart taylors mccall 31 great king street, macclesfield cheshire SK11 6PL (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (26 pages) |