Heald Green
Cheadle
Cheshire
SK8 3LH
Secretary Name | Barry James Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 3 Lincoln Avenue Heald Green Stockport Cheshire SK8 3LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | John M Hogan & Co 39 Charlecote Road Poynton Chesire SK12 1DJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
25 April 2007 | Application for striking-off (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
25 April 2006 | Return made up to 24/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
28 April 2005 | Return made up to 24/07/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
16 March 2004 | Amended accounts made up to 31 July 2002 (2 pages) |
26 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2003 | Return made up to 24/07/02; full list of members (6 pages) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |