Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary Name | Ian David Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 7 Bideford Road Offerton Stockport Cheshire SK2 5AX |
Director Name | Nicola Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 102 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Stephen John Fearick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Rydal Place Macclesfield Cheshire SK11 7XU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | Mr B. Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,011 |
Current Liabilities | £18 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Mr. Brendan Morgan on 1 April 2012 (2 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Mr. Brendan Morgan on 1 April 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Brendan Morgan on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Brendan Morgan on 1 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Return made up to 08/07/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
21 July 1999 | Company name changed destinations marketing LIMITED\certificate issued on 22/07/99 (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (14 pages) |