4 Holmlee Way Prestbury
Macclesfield
Cheshire
SK10 4BQ
Secretary Name | George Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | Secretary |
Correspondence Address | 11 Brecon Avenue Cheadle Hulme Cheadle Cheshire SK8 6DA |
Director Name | Marie Ryan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 7 Ramsdale Road Bramhall Stockport Cheshire SK7 2PZ |
Secretary Name | James Christopher Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1992(8 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 9 Brecon Avenue Cheadle Hulme Cheadle Cheshire SK8 6DA |
Secretary Name | Aoife Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | Flat 4 1 Sussex Avenue Didsbury Manchester M20 6AQ |
Secretary Name | Janette Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 20 Thornley Crescent Bredbury Stockport Cheshire SK6 1AX |
Registered Address | Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£118,546 |
Cash | £889 |
Current Liabilities | £163,503 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Appointment terminated secretary janette taylor (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 June 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
27 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
29 October 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 June 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
12 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: ashley chambers the precinct cheadle hulme cheshire SK8 5BB (1 page) |
17 October 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
8 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
1 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
12 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 June 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
20 May 1997 | Return made up to 01/03/97; full list of members
|
2 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |