Cheadle Hulme
Cheadle
Cheshire
SK8 6PP
Secretary Name | Michaela Ann Brine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 June 2005) |
Role | Co Secretary |
Correspondence Address | 1 Coopers Fold Cheadle Hulme Cheadle Cheshire SK8 6PP |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Registered Address | Cresta House 42 Water Lane Wilmslow Cheshire SK9 5AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 76 king street manchester greater manchester M2 4NH (1 page) |
30 March 2004 | New director appointed (1 page) |
5 February 2004 | Company name changed jcco 113 LIMITED\certificate issued on 05/02/04 (2 pages) |