About

Registered Number: 06954854
Date of Incorporation: 07/07/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, City Of London, London, EC1A 2AY

 

Manchester Cheadle Centre Ltd was setup in 2009, it's status in the Companies House registry is set to "Liquidation". The current directors of Manchester Cheadle Centre Ltd are listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 07 July 2009 20 July 2009 1
OLSWANG DIRECTORS 2 LIMITED 07 July 2009 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 07 July 2009 20 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 October 2019
NDISC - N/A 07 May 2019
NDISC - N/A 16 April 2019
AD01 - Change of registered office address 20 February 2019
RESOLUTIONS - N/A 19 February 2019
LIQ02 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 05 September 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 20 July 2016
CERTNM - Change of name certificate 10 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 July 2015
RP04 - N/A 30 September 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 07 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
225 - Change of Accounting Reference Date 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession 14 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.