Cheadle Hulme
Cheadle
Cheshire
SK8 5JP
Director Name | Mrs Shirleen Julia Debbie Mackie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Fijian |
Status | Closed |
Appointed | 22 October 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverwood Kidsgrove Stoke On Trent ST7 4UZ |
Director Name | Mr Thomas Dunbar Mackie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 January 2017) |
Role | Precision Engineer |
Country of Residence | England |
Correspondence Address | 3 Silverwood Kidsgrove Stoke On Trent ST7 4UZ |
Director Name | Melvyn John Berry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Engineer Inspector |
Correspondence Address | 28 Crestfield Crescent Elland West Yorkshire HX5 0LS |
Director Name | David Wheelock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | 46 Yew Tree Lane Poynton Stockport Cheshire SK12 1PS |
Secretary Name | Melvyn John Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 December 2004) |
Role | Engineer Inspector |
Correspondence Address | 28 Crestfield Crescent Elland West Yorkshire HX5 0LS |
Director Name | Brian Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 October 2012) |
Role | Engineer |
Correspondence Address | 53 Grange Avenue Stockport Cheshire SK8 5JP |
Secretary Name | Judith Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 October 2012) |
Role | Administrative Assistant |
Correspondence Address | 53 Grange Avenue Cheadle Hulme Cheadle Cheshire SK8 5JP |
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£2,372 |
Cash | £15,490 |
Current Liabilities | £176,955 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (19 pages) |
29 February 2016 | Liquidators statement of receipts and payments to 13 February 2016 (19 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (19 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 13 February 2015 (20 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (20 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (20 pages) |
21 February 2014 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ United Kingdom on 21 February 2014 (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of affairs with form 4.19 (6 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of affairs with form 4.19 (6 pages) |
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
10 December 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
12 November 2012 | Termination of appointment of Brian Roberts as a director (1 page) |
12 November 2012 | Termination of appointment of Judith Roberts as a secretary (1 page) |
12 November 2012 | Termination of appointment of a director (1 page) |
12 November 2012 | Appointment of Mrs Shirleen Julia Debbie Mackie as a director (2 pages) |
12 November 2012 | Termination of appointment of Brian Roberts as a director (1 page) |
12 November 2012 | Termination of appointment of a director (1 page) |
12 November 2012 | Appointment of Mr Thomas Dunbar Mackie as a director (2 pages) |
12 November 2012 | Termination of appointment of Judith Roberts as a secretary (1 page) |
12 November 2012 | Appointment of Mr Thomas Dunbar Mackie as a director (2 pages) |
12 November 2012 | Appointment of Mrs Shirleen Julia Debbie Mackie as a director (2 pages) |
31 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Registered office address changed from Abacus House 183 London Road South Poynton Stockport SK12 1LQ on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Abacus House 183 London Road South Poynton Stockport SK12 1LQ on 12 April 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
16 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
16 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
9 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
9 October 2007 | Return made up to 03/08/06; full list of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 03/08/05; full list of members
|
4 May 2006 | Resolutions
|
4 May 2006 | Ad 30/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
4 May 2006 | Nc inc already adjusted 30/12/04 (1 page) |
4 May 2006 | Return made up to 03/08/05; full list of members
|
4 May 2006 | Ad 30/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
4 May 2006 | Nc inc already adjusted 30/12/04 (1 page) |
4 May 2006 | Resolutions
|
23 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
23 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members
|
29 August 2001 | Return made up to 03/08/01; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members
|
15 August 2000 | Return made up to 03/08/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
8 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 February 1975 | Company name changed\certificate issued on 20/02/75 (2 pages) |
20 February 1975 | Company name changed\certificate issued on 20/02/75 (2 pages) |
24 August 1973 | Certificate of incorporation (1 page) |
24 August 1973 | Certificate of incorporation (1 page) |