EAST CHESHIRE DECORATION LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1PY
Company number 07226323
Status Active
Incorporation Date 16 April 2010
Company Type Private Limited Company
Address 8-10 GATLEY ROAD, GATLEY ROAD, CHEADLE, ENGLAND, SK8 1PY
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 8-10 Gatley Road Gatley Road Cheadle SK8 1PY on 14 February 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 . The most likely internet sites of EAST CHESHIRE DECORATION LIMITED are www.eastcheshiredecoration.co.uk, and www.east-cheshire-decoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. East Cheshire Decoration Limited is a Private Limited Company. The company registration number is 07226323. East Cheshire Decoration Limited has been working since 16 April 2010. The present status of the company is Active. The registered address of East Cheshire Decoration Limited is 8 10 Gatley Road Gatley Road Cheadle England Sk8 1py. The company`s financial liabilities are £20.5k. It is £-5.63k against last year. The cash in hand is £2k. It is £-0.78k against last year. And the total assets are £31.43k, which is £-5.5k against last year. NIXON, Andrew John is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director PRICE, Melanie Jane has been resigned. The company operates in "Painting".


east cheshire decoration Key Finiance

LIABILITIES £20.5k
-22%
CASH £2k
-28%
TOTAL ASSETS £31.43k
-15%
All Financial Figures

Current Directors

Director
NIXON, Andrew John
Appointed Date: 15 September 2010
57 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 2010
Appointed Date: 16 April 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 16 April 2010
Appointed Date: 16 April 2010
71 years old

Director
PRICE, Melanie Jane
Resigned: 15 September 2010
Appointed Date: 16 April 2010
52 years old

EAST CHESHIRE DECORATION LIMITED Events

14 Feb 2017
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 8-10 Gatley Road Gatley Road Cheadle SK8 1PY on 14 February 2017
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 12 more events
25 Sep 2010
Appointment of Mr Andrew John Nixon as a director
23 Apr 2010
Appointment of Melanie Jane Price as a director
20 Apr 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
20 Apr 2010
Termination of appointment of Dunstana Davies as a director
16 Apr 2010
Incorporation