Cheadle
Cheshire
SK8 7EH
Secretary Name | Marion Fullerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(5 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Blenheim Road Cheadle Hulme Cheadle Cheshire SK8 7AN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Geoffrey Martin & Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 April 1998 | Dissolved (1 page) |
---|---|
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 100/6400 10/05/96 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: hurst chambers 2ND floor dale house tiviot dale stockport SK1 1TD (1 page) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
3 April 1995 | Return made up to 23/03/95; full list of members
|