Cheadle Hulme
Cheshire
SK8 7PZ
Secretary Name | Mr Shashi Dhawan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kirkstead Road Cheadle Hulme Cheshire SK8 7PZ |
Director Name | Mr John Alexander McGeagh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Accountant |
Correspondence Address | 12 Cedar Road Sale Cheshire M33 5NW |
Director Name | Rabinder Nath Mehta |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 2001) |
Role | Merchant |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Secretary Name | Mr John Alexander McGeagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 12 Cedar Road Sale Cheshire M33 5NW |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Accountant |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Mr Anthony Frank Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 1997) |
Role | Accountant |
Correspondence Address | 3 Spring Rise High Crompton Shaw Oldham Lancashire OL2 7QB |
Secretary Name | Mrs Winifred Mary Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 24 Cardigan Close Callands Warrington Cheshire WA5 9RE |
Registered Address | Egale 1 80 St Albans Road Watford WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Suman Dhawan 66.67% Ordinary |
---|---|
1 at £1 | Shashi Dhawan 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£97,779 |
Cash | £695 |
Current Liabilities | £124,455 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2001 | Delivered on: 23 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Egale 1 80 st Albans Road Watford WD17 1DL on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Egale 1 80 st Albans Road Watford WD17 1DL on 26 June 2017 (2 pages) |
22 June 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Statement of affairs (7 pages) |
22 June 2017 | Statement of affairs (7 pages) |
22 June 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (5 pages) |
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (5 pages) |
22 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Suman Dhawan on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Suman Dhawan on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Suman Dhawan on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o freedman frankl & taylor reedman house 31 king street west manchester M3 2PJ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o freedman frankl & taylor reedman house 31 king street west manchester M3 2PJ (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
14 December 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 24 kirkstead road cheadle hulme cheshire SK8 7PZ (1 page) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 24 kirkstead road cheadle hulme cheshire SK8 7PZ (1 page) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: h l b kidsons devonshire house george street manchester M1 4HA (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: h l b kidsons devonshire house george street manchester M1 4HA (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |