Company NameCheadle Hulme Developments Limited
Company StatusDissolved
Company Number02818451
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NameVisualstyle Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Karen Khan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2012)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressWindy Howe
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameMr Salim Mahmud Khan
NationalityBritish
StatusClosed
Appointed10 July 2001(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWindy Howe
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameMr Salim Mahmud Khan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(10 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Howe
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameMr Salim Mahmud Khan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1999)
RoleLandlord/Builder
Country of ResidenceEngland
Correspondence AddressWindy Howe
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameMrs Karen Khan
NationalityBritish
StatusResigned
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindy Howe
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameDavid Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2001)
RoleElectrician
Correspondence Address12 Peveril Court
Glossop
Derbyshire
SK13 8RP
Secretary NameJanice Taylor
NationalityBritish
StatusResigned
Appointed30 August 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2001)
RoleHousewife
Correspondence Address12 Peveril Court
Glossop
Derbyshire
SK13 8RP
Director NameSteven Scudder
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
RoleConstruction
Correspondence Address58 Stansfield Street
Newton Heath
Manchester
M40 1NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£297,884
Cash£42
Current Liabilities£1,524,910

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Administrator's progress report to 13 July 2012 (18 pages)
17 July 2012Notice of move from Administration to Dissolution on 13 July 2012 (18 pages)
17 July 2012Notice of move from Administration to Dissolution (18 pages)
17 July 2012Administrator's progress report to 13 July 2012 (18 pages)
1 March 2012Order of court to rescind winding up (1 page)
1 March 2012Order of court to rescind winding up (1 page)
24 February 2012Administrator's progress report to 27 January 2012 (14 pages)
24 February 2012Administrator's progress report to 27 January 2012 (14 pages)
17 August 2011Administrator's progress report to 27 July 2011 (14 pages)
17 August 2011Administrator's progress report to 27 July 2011 (14 pages)
9 May 2011Notice of extension of period of Administration (1 page)
9 May 2011Notice of extension of period of Administration (1 page)
15 February 2011Administrator's progress report to 27 January 2011 (15 pages)
15 February 2011Administrator's progress report to 27 January 2011 (15 pages)
7 September 2010Administrator's progress report to 27 July 2010 (14 pages)
7 September 2010Administrator's progress report to 27 July 2010 (14 pages)
24 February 2010Administrator's progress report to 27 January 2010 (11 pages)
24 February 2010Administrator's progress report to 27 January 2010 (11 pages)
23 February 2010Order of court to wind up (2 pages)
23 February 2010Order of court to wind up (2 pages)
14 January 2010Notice of extension of period of Administration (2 pages)
14 January 2010Notice of extension of period of Administration (2 pages)
17 August 2009Administrator's progress report to 27 July 2009 (12 pages)
17 August 2009Administrator's progress report to 27 July 2009 (12 pages)
13 August 2009Notice of extension of period of Administration (1 page)
13 August 2009Notice of extension of period of Administration (1 page)
30 July 2009Statement of affairs with form 2.14B (37 pages)
30 July 2009Statement of affairs with form 2.14B (37 pages)
2 April 2009Statement of administrator's proposal (31 pages)
2 April 2009Statement of administrator's proposal (31 pages)
12 February 2009Registered office changed on 12/02/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
12 February 2009Registered office changed on 12/02/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 February 2009Appointment of an administrator (1 page)
7 February 2009Appointment of an administrator (1 page)
12 January 2009Company name changed visualstyle LIMITED\certificate issued on 13/01/09 (2 pages)
12 January 2009Company name changed visualstyle LIMITED\certificate issued on 13/01/09 (2 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Return made up to 03/05/07; full list of members (2 pages)
10 July 2007Return made up to 03/05/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
16 May 2006Location of debenture register (1 page)
16 May 2006Location of debenture register (1 page)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
21 May 2004Return made up to 03/05/04; full list of members (7 pages)
21 May 2004Return made up to 03/05/04; full list of members (7 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 October 2003New director appointed (3 pages)
30 October 2003New director appointed (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
7 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Return made up to 03/05/02; full list of members (7 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 March 2002Ad 08/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 2002Ad 08/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
11 September 2001Return made up to 03/05/01; full list of members (6 pages)
11 September 2001Return made up to 03/05/01; full list of members (6 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
17 January 2001Return made up to 03/05/00; full list of members; amend (5 pages)
17 January 2001Return made up to 03/05/00; full list of members; amend (5 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 May 2000Return made up to 03/05/00; full list of members (6 pages)
16 May 2000Return made up to 03/05/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Registered office changed on 10/06/99 from: 434 ashton old road openshaw manchester M11 2DT (1 page)
10 June 1999Return made up to 03/05/99; no change of members (4 pages)
10 June 1999Registered office changed on 10/06/99 from: 434 ashton old road openshaw manchester M11 2DT (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 May 1997Return made up to 03/05/97; full list of members (6 pages)
12 May 1997Return made up to 03/05/97; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
25 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
25 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
4 August 1996Accounting reference date extended from 01/01 to 30/06 (1 page)
4 August 1996Accounting reference date extended from 01/01 to 30/06 (1 page)
13 May 1996Return made up to 03/05/96; no change of members (4 pages)
13 May 1996Return made up to 03/05/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 1 January 1995 (4 pages)
23 October 1995Accounts for a small company made up to 1 January 1995 (4 pages)
23 October 1995Accounts for a small company made up to 1 January 1995 (4 pages)
22 May 1995Return made up to 17/05/95; no change of members (4 pages)
22 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 May 1993Incorporation (14 pages)
17 May 1993Incorporation (14 pages)