Poynton
Stockport
Cheshire
SK12 1HF
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Mrs Deborah Ann Harper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 42 Birkdale Close Tytherington Links Macclesfield Cheshire SK10 2UA |
Director Name | Mr Peter Jeremy Harper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Birkdale Close Tytherington Links Macclesfield Cheshire SK10 2UA |
Secretary Name | Mr Peter Jeremy Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Birkdale Close Tytherington Links Macclesfield Cheshire SK10 2UA |
Director Name | Timothy James Harper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Offerton Lane Offerton Stockport Cheshire SK2 5AA |
Secretary Name | Timothy James Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Offerton Lane Offerton Stockport Cheshire SK2 5AA |
Registered Address | Hart Shaw 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£122,663 |
Cash | £1,035 |
Current Liabilities | £94,279 |
Latest Accounts | 30 April 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 October 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
29 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1998 | Return made up to 23/07/98; full list of members
|
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (3 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: taylors chartered accountant jordangate house jordangate macclesfield SK10 1EQ (1 page) |
18 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
20 July 1995 | Return made up to 23/07/95; no change of members
|