Company NameMacclesfield Accommodation Service
Company StatusDissolved
Company Number01833882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1984(39 years, 8 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Elizabeth Charlesworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 16 December 2003)
RoleProbation Officer
Correspondence Address8 Juniper Rise
Macclesfield
Cheshire
SK10 4XT
Secretary NameMargaret Elizabeth Charlesworth
NationalityBritish
StatusClosed
Appointed01 January 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address8 Juniper Rise
Macclesfield
Cheshire
SK10 4XT
Director NameWilliam Hood
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(8 years, 4 months after company formation)
Appointment Duration11 years (closed 16 December 2003)
RoleCompany Director
Correspondence Address4 Walker Street
Macclesfield
Cheshire
SK10 1BH
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Director NameGordon Evan Richard Carr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1992)
RoleProbation Officer
Correspondence Address1 Hope St West
Macclesfield
Cheshire
SK10 1BE
Director NameJohn Henry Loring
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 1999)
RoleSolicitor
Correspondence Address22 Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameArthur Anthony Mottershead
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 1997)
RoleConsultant
Correspondence Address115 Prestbury Road
Macclesfield
Cheshire
SK10 3BU

Location

Registered AddressVictoria House
4 Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
23 July 2003Application for striking-off (1 page)
12 December 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
27 March 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
10 July 2001Annual return made up to 30/06/01 (4 pages)
29 June 2000Annual return made up to 30/06/00 (4 pages)
14 June 2000Annual return made up to 30/06/99 (4 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 2000Registered office changed on 06/04/00 from: 36 park green macclesfield cheshire SK117NE (1 page)
27 July 1999Director resigned (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
2 November 1998Full accounts made up to 30 June 1998 (10 pages)
13 July 1998Annual return made up to 30/06/98 (4 pages)
17 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 30 June 1996 (10 pages)
16 July 1996Annual return made up to 30/06/96 (4 pages)
12 January 1996Full accounts made up to 30 June 1995 (9 pages)
3 July 1995Annual return made up to 30/06/95 (4 pages)