Heald Green
Cheadle
Cheshire
SK8 3HU
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Lorraine Patricia Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Victor Kaye |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 2 Kingston Hill Cheadle Cheshire SK8 1JS |
Director Name | Ian Tray |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 4 The Courtyard Nevile Road Salford Manchester M7 3NP |
Secretary Name | Susan Tray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2006) |
Role | Secretary |
Correspondence Address | 4 The Courtyard Mevile Road Salford Lancashire M7 3NP |
Registered Address | Small Business Advisory Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £54,712 |
Current Liabilities | £5,250 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2007 | Dissolved (1 page) |
---|---|
11 May 2007 | Completion of winding up (1 page) |
11 September 2006 | Withdrawal of application for striking off (1 page) |
3 August 2006 | Order of court to wind up (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
9 July 2004 | Return made up to 27/03/04; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 34 hazel road altrincham cheshire WA14 1JL (1 page) |
20 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 2ND floor caxton hall 88-92 chapel street salford manchester M3 5DW (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
7 December 2000 | Company name changed onmyhols LIMITED\certificate issued on 08/12/00 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
27 March 2000 | Incorporation (14 pages) |