Cheadle Hulme
Cheadle
Cheshire
SK8 5HT
Director Name | Ms Pauline Mary Tiffen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Harecourt Road London N1 2LW |
Director Name | Mr Alexander Hugh Balfour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chester Road London N19 5DF |
Secretary Name | Karen Helen Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 68 St. Anthony Road Sheffield S10 1SG |
Director Name | Caelia Anne Georgiana Pereira |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Watcombe Road Watlington OX49 5QJ |
Secretary Name | (Irka) Irene Lema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elizabeth Street Castleton Rochdale Lancashire OL11 3HY |
Registered Address | 25 Chester Road London N19 5DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £237,270 |
Net Worth | £44,687 |
Cash | £51,467 |
Current Liabilities | £6,780 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Annual return made up to 13 May 2016 no member list (5 pages) |
15 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 July 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
5 July 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
24 June 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
24 June 2013 | Secretary's details changed for Karen Helen Anderson on 31 October 2012 (2 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 July 2012 | Termination of appointment of Caelia Pereira as a director (1 page) |
30 July 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
27 July 2012 | Termination of appointment of Caelia Pereira as a director (1 page) |
27 July 2012 | Director's details changed for Lawrence Henry Colhoun Knox on 27 July 2012 (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
27 July 2011 | Annual return made up to 13 May 2011 no member list (6 pages) |
2 June 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 July 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
2 July 2010 | Director's details changed for Caelia Anne Georgiana Pereira on 13 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Lawrence Henry Colhoun Knox on 13 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Pauline Tiffen on 13 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 June 2009 | Annual return made up to 13/05/09 (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from fao karen anderson university of manchester tls office john owens building oxford road manchester M13 9PL (1 page) |
22 December 2008 | Annual return made up to 13/05/08 (3 pages) |
22 September 2008 | Director's change of particulars / caelia pereira / 01/05/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from university of manchester dover street building manchester M13 9PL (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
26 July 2007 | Annual return made up to 13/05/07 (5 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 June 2006 | Annual return made up to 13/05/06 (5 pages) |
19 June 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 July 2005 | Annual return made up to 13/05/05 (5 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 July 2004 | Annual return made up to 13/05/04 (5 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 June 2003 | Full accounts made up to 30 June 2002 (12 pages) |
21 June 2003 | Annual return made up to 13/05/03 (5 pages) |
30 July 2002 | Annual return made up to 13/05/02 (5 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 June 2001 | Annual return made up to 13/05/01 (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 March 2001 | Annual return made up to 13/05/00
|
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
22 June 1999 | Annual return made up to 13/05/99 (4 pages) |
14 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: dept of sociology coupland ii bdg, univeristy of manchester oxford rd manchester M13 9PL (1 page) |
13 May 1998 | Incorporation (24 pages) |