Cheadle Hulme
Cheadle
Cheshire
SK8 5DW
Director Name | Mr Garry Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Dewhirst Road Syke Rochdale Lancs OL12 9TW |
Secretary Name | Mr Garry Jones |
---|---|
Status | Closed |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Dewhirst Road Syke Rochdale Lancs OL12 9TW |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 April 2017 | INSOLVENCY:re progress report 02/02/2016-01/02/2017 (15 pages) |
---|---|
8 April 2016 | INSOLVENCY:annual progress report for period 01/02/2016 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
6 March 2015 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancs OL12 9DJ to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancs OL12 9DJ to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of a liquidator (1 page) |
6 February 2015 | Order of court to wind up (3 pages) |
9 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 December 2013 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England on 24 December 2013 (1 page) |
19 September 2013 | Registered office address changed from C/O Drencol Ltd Unit 1 Buckley Road Buckley Brook Rochdale Lancs OL12 9DJ England on 19 September 2013 (1 page) |
6 March 2013 | Incorporation (29 pages) |