Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Director Name | Mark Stevens |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Hockley Manor Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Director Name | Reginald Henry Stevens |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Smithy Garage Gawsworth Macclesfield Cheshire SK11 9ES |
Director Name | David Arthur Trueman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 January 1999) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Cottage Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Hockley Manor Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Registered Address | Gunco Lane Macclesfield Cheshire SK11 7JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1998 | Application for striking-off (1 page) |
27 October 1997 | Company name changed R.H.stevens LIMITED\certificate issued on 28/10/97 (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 November 1996 | Return made up to 11/08/96; full list of members (6 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 October 1995 | Return made up to 11/08/95; full list of members (6 pages) |