Hale
Altrincham
Cheshire
WA15 9JA
Director Name | Mr Paul Douglas Parkhurst Cooper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mericourt Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Richard Charles Myers |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Road Northenden Manchester Lancashire M22 4JP |
Secretary Name | Mr Paul Douglas Parkhurst Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mericourt Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(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 | 16 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
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 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Douglas Parkhurst Cooper on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Paul Douglas Parkhurst Cooper on 16 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
21 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
9 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
9 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Ad 16/03/04--------- £ si [email protected] (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Ad 16/03/04--------- £ si [email protected] (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (12 pages) |
16 March 2004 | Incorporation (12 pages) |