Cheadle Hulme
Cheadle
Cheshire
SK8 6HH
Director Name | Melanie Anne Freeman Silver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 18 Woodside Road Wirral Merseyside L61 4UL |
Secretary Name | Melanie Anne Freeman Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 18 Woodside Road Wirral Merseyside L61 4UL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Year | 2014 |
---|---|
Net Worth | -£378 |
Cash | £3,355 |
Current Liabilities | £3,733 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2001 | Application for striking-off (1 page) |
22 August 2000 | Return made up to 03/06/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: lilac cottage reddy lane, millington altrincham cheshire WA14 3RB (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: st james's building 79 oxford street manchester M1 6FR (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
3 June 1999 | Incorporation (11 pages) |