CHESHIRE GRANGE PROPERTIES LIMITED
STOCKPORT CHESIRE GRANGE PROPERTIES LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 04884937
Status Liquidation
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, ENGLAND, SK3 8AX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 28 February 2017; Satisfaction of charge 1 in full; Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 12 April 2016. The most likely internet sites of CHESHIRE GRANGE PROPERTIES LIMITED are www.cheshiregrangeproperties.co.uk, and www.cheshire-grange-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Cheshire Grange Properties Limited is a Private Limited Company. The company registration number is 04884937. Cheshire Grange Properties Limited has been working since 02 September 2003. The present status of the company is Liquidation. The registered address of Cheshire Grange Properties Limited is Dmc Recovery Limited 41 Greek Street Stockport Cheshire England Sk3 8ax. . TOMLINSON, Niall James is a Secretary of the company. HOGBEN, Richard Spencer is a Director of the company. TOMLINSON, Niall James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TOMLINSON, Niall James
Appointed Date: 02 September 2003

Director
HOGBEN, Richard Spencer
Appointed Date: 02 September 2003
49 years old

Director
TOMLINSON, Niall James
Appointed Date: 02 September 2003
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

CHESHIRE GRANGE PROPERTIES LIMITED Events

11 May 2017
Liquidators' statement of receipts and payments to 28 February 2017
09 Nov 2016
Satisfaction of charge 1 in full
12 Apr 2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 12 April 2016
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Declaration of solvency
...
... and 31 more events
19 Mar 2004
Accounting reference date extended from 30/09/04 to 31/12/04
12 Sep 2003
Memorandum and Articles of Association
05 Sep 2003
Company name changed chesire grange properties limite d\certificate issued on 05/09/03
02 Sep 2003
Secretary resigned
02 Sep 2003
Incorporation

CHESHIRE GRANGE PROPERTIES LIMITED Charges

24 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 9 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…