Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary Name | Mrs Janice Linda Syms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 18 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Director Name | Catherine Louise Dodgson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 August 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Sunday School Bradley Lane Frodsham Cheshire WA6 6PX |
Director Name | Mr Paul Michael Syms |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Registered Address | 18 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Adlington |
Year | 2014 |
---|---|
Net Worth | £262,253 |
Cash | £100,633 |
Current Liabilities | £26,533 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | Application for striking-off (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: po box 156 macclesfield cheshire SK10 4RQ (1 page) |
2 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
8 June 2005 | New director appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 18 legh road adlington macclesfield cheshire SK10 4NE (1 page) |
6 October 2003 | Return made up to 07/08/03; full list of members
|
24 July 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: the business bureau jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Company name changed southstop LIMITED\certificate issued on 22/12/95 (4 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 95,park lane poynton cheshire SK12 1RB (1 page) |
9 August 1995 | Return made up to 14/08/95; no change of members
|