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 | 31 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 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 | 13 June 2000(5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 March 2009) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mayfair Park Off Mersey Road Didsbury Manchester M20 2JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(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 | 08 June 2000(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 | 2 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) |
23 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) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (6 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
1 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
|
24 May 2006 | Resolutions
|
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 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) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 November 2001 | Resolutions
|
18 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Ad 13/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 June 2000 | New director appointed (5 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Director resigned (2 pages) |
8 June 2000 | Incorporation (10 pages) |