Cheadle Hulme
Cheadle
Cheshire
SK8 5PU
Director Name | Dr Richard William Norris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Green Brewood Staffordshire ST19 9BD |
Secretary Name | Mr Brian Charles Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5PU |
Director Name | Christopher Albert Harry Lightfoot |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Staunton Close Chesterfield Derbyshire S40 2FE |
Director Name | Lindsey Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 103 Barley House 211 Ecclesall Road Sheffield South Yorkshire S11 8HR |
Secretary Name | Lindsey Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 103 Barley House 211 Ecclesall Road Sheffield South Yorkshire S11 8HR |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Registered Address | Westfield Business Area Carley Drive Sheffield South Yorkshire S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Application for striking-off (1 page) |
23 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
5 October 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
14 October 2005 | Ad 28/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
24 August 2005 | Incorporation (12 pages) |