Adlington
Macclesfield
Cheshire
SK10 4NF
Secretary Name | Mr Michael Hugh Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | John Stanley Buckley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 1998) |
Role | Engineer |
Correspondence Address | 21 Stamford Grove Stalybridge Cheshire SK15 1LZ |
Director Name | June Buckley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 21 Stamford Grove Stalybridge Cheshire SK15 1LZ |
Director Name | Ernest Harrison |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 1998) |
Role | Engineer |
Correspondence Address | Gorsey Farm Cottage Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Secretary Name | June Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 21 Stamford Grove Stalybridge Cheshire SK15 1LZ |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(35 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 27 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Philip John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 79 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6LU |
Registered Address | Forward Works Woolston Warrington Cheshire WA1 4BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
15 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 September 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 15/06/03; full list of members
|
7 January 2003 | Resolutions
|
31 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 December 2002 | Particulars of mortgage/charge (14 pages) |
29 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 15/06/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 June 1999 | Secretary resigned (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
22 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 March 1988 | Resolutions
|
25 March 1988 | £ ic 7097/5100 £ sr 1997@1=1997 (1 page) |
19 January 1988 | Wd 23/12/87 ad 18/03/87--------- £ si 5097@1=5097 £ ic 2000/7097 (2 pages) |
19 January 1988 | £ nc 2000/10000 (2 pages) |