Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director Name | Mr Kenneth Charles Moore |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 20 June 2001) |
Role | Property Dealer |
Correspondence Address | 42 Victoria Road Kensington London W8 5RQ |
Secretary Name | Rupert Alexander Beckwith-Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 5 Burnfoot Avenue London SW6 5EB |
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Maxwell Rubin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2002) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Drive Bollington Macclesfield Cheshire SK10 5DP |
Director Name | John Colin White |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 2002) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Chwarel Quarry Road Glyn Ceiriog Llangollen Wrexham County Borough Council LL20 7DA Wales |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2003) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Registered Address | Hart Shaw 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£42,781 |
Cash | £1,996 |
Current Liabilities | £46,060 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Completion of winding up (1 page) |
17 March 2004 | Order of court to wind up (1 page) |
21 June 2003 | Secretary resigned (1 page) |
1 October 2002 | Accounts made up to 28 February 2002 (14 pages) |
28 June 2002 | Ad 23/05/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Nc inc already adjusted 23/05/02 (2 pages) |
28 June 2002 | Memorandum and Articles of Association (13 pages) |
2 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page) |
1 October 2001 | Accounts made up to 28 February 2001 (15 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
2 October 2000 | Accounts made up to 29 February 2000 (17 pages) |
21 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
14 July 2000 | Accounts made up to 28 February 1999 (16 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
26 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 July 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
29 September 1998 | Amended full accounts made up to 28 February 1998 (11 pages) |
24 April 1998 | Accounts made up to 28 February 1998 (11 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 27/03/98 (2 pages) |
31 March 1998 | Ad 27/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
31 March 1998 | Resolutions
|
27 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
27 March 1998 | Declaration on reregistration from private to PLC (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Application for reregistration from private to PLC (1 page) |
27 March 1998 | Auditor's statement (1 page) |
27 March 1998 | Balance Sheet (1 page) |
27 March 1998 | Auditor's report (1 page) |
27 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1998 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
2 November 1997 | Accounts made up to 31 October 1996 (8 pages) |
23 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
25 October 1996 | Accounts made up to 31 October 1995 (8 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: nash broad wesson 42 upper berkley street london W1H 8AB (1 page) |
29 August 1995 | Accounts made up to 31 October 1994 (8 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (12 pages) |
1 May 1995 | Accounts made up to 31 October 1993 (9 pages) |
16 July 1991 | Return made up to 24/05/91; full list of members (6 pages) |