Cheadle Hulme
Cheadle
Cheshire
SK8 6PP
Secretary Name | Helen Elizabeth Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (closed 02 November 2012) |
Role | Company Director |
Correspondence Address | 3 Coopers Fold Cheadle Hulme Cheadle Cheshire SK8 6PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Return of final meeting of creditors (1 page) |
2 August 2012 | Notice of final account prior to dissolution (1 page) |
2 August 2012 | Notice of final account prior to dissolution (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
20 October 2006 | Appointment of a liquidator (2 pages) |
20 October 2006 | Appointment of a liquidator (2 pages) |
19 July 2006 | Order of court to wind up (1 page) |
19 July 2006 | Order of court to wind up (1 page) |
27 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
22 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
30 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Incorporation (17 pages) |