Tytherington
Macclesfield
Cheshire
SK10 2TZ
Secretary Name | Lynne Maddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(14 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Carlisle Street Alderley Edge Cheshire SK9 7EZ |
Director Name | Mrs Hilary Joan Kellett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 4 Hall Lane Sutton Macclesfield Cheshire SK11 0DU |
Secretary Name | Mrs Hilary Joan Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 4 Hall Lane Sutton Macclesfield Cheshire SK11 0DU |
Secretary Name | Thelma Ann Mawdsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 27 Brunswick Street Macclesfield Cheshire SK10 1ER |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Liquidators statement of receipts and payments (6 pages) |
20 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Appointment of a voluntary liquidator (1 page) |
14 May 1999 | Declaration of solvency (3 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 1999 | Return made up to 17/01/99; no change of members
|
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 17/01/98; full list of members (6 pages) |
28 April 1998 | Resolutions
|
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: unit 2 mill lane winwick quay warrington cheshire WA2 8RJ (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Company name changed materials handling LIMITED\certificate issued on 09/02/98 (2 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Return made up to 17/01/97; no change of members
|
8 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 July 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |