Company NameSquire Communications Limited
Company StatusDissolved
Company Number02446377
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameBrindley Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Norman Hooley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2009)
RolePublisher
Correspondence AddressAvon Cottage Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Secretary NameFrances Elizabeth Sheldon
NationalityBritish
StatusClosed
Appointed17 July 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address74 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RW
Director NameMaria Bernadette Dempsey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleOffice Administrator
Correspondence AddressFlat M Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameChristopher Norman Hooley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressAvon Cottage Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Secretary NameMaria Bernadette Dempsey
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressFlat M Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameMrs Frances Brindley Hooley
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 July 2007)
RoleRetired
Correspondence AddressOaklea
Langley
Macclesfield
Cheshire
SK11 0DP
Secretary NameMark Douglas Yiend
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 September 1998)
RoleCompany Director
Correspondence Address10 Berwyn Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0JF
Wales
Secretary NamePeter Alexander Hooley
NationalityBritish
StatusResigned
Appointed14 September 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressAvon Cottage Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Secretary NameChristopher Norman Hooley
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2007)
RolePublisher
Correspondence AddressAvon Cottage Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP

Location

Registered AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,100
Cash£20
Current Liabilities£8,120

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
31 July 2008Application for striking-off (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 December 2006Return made up to 24/11/06; full list of members (8 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 January 2006Return made up to 24/11/05; full list of members (8 pages)
14 December 2004Return made up to 24/11/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 December 2003Return made up to 24/11/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 January 2003Return made up to 24/11/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 December 2001Return made up to 24/11/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
22 December 2000Return made up to 24/11/00; full list of members (7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Return made up to 24/11/98; change of members (6 pages)
24 April 1998Company name changed brindley financial services limi ted\certificate issued on 27/04/98 (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
26 November 1997Return made up to 24/11/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 February 1997Return made up to 24/11/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
23 January 1996Return made up to 24/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 September 1995New secretary appointed (2 pages)