Langley
Macclesfield
Cheshire
SK11 0DH
Director Name | Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Peter Mervyn Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 5 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Secretary Name | Martin John Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Jan Allan Bunes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Chef |
Correspondence Address | 35 Addelam Road Deal Kent CT14 9BZ |
Director Name | Edward Clive Rowe Evans |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 1992) |
Role | Catering Company Director |
Correspondence Address | Henllys Hall Beaumaris Anglesey Gwynedd LL58 8HU Wales |
Director Name | Anthony Michael Jupp |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Catering Manager |
Correspondence Address | Tormore Mews 25 Rectory Road Deal Kent CT14 9LY |
Director Name | Vanessa Merle Jupp |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Secretary |
Correspondence Address | Tormore Mews 25 Rectory Road Deal Kent CT14 9LY |
Director Name | Mr Martin Edward Rossiter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Catering Company Director |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Director Name | Mrs Frances Gilian Tovee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Catering Company Director |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Secretary Name | Mrs Frances Gilian Tovee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Registered Address | Silk Court 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £78,868 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: george street house macclesfield cheshire SK11 6HS (1 page) |
1 November 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
12 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 July 2001 | Resolutions
|
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
16 May 2000 | Resolutions
|
9 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (11 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 July 1998 | Return made up to 29/06/98; no change of members
|
19 February 1998 | Amended full accounts made up to 30 September 1997 (13 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
1 July 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 26 September 1996 (16 pages) |
16 August 1996 | Return made up to 29/06/96; full list of members (10 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Return made up to 29/06/95; no change of members (10 pages) |
3 March 1995 | Accounts for a small company made up to 29 September 1994 (14 pages) |