Langley
Macclesfield
Cheshire
SK11 0DP
Secretary Name | Frances Elizabeth Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 74 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RW |
Director Name | Maria Bernadette Dempsey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Office Administrator |
Correspondence Address | Flat M Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Christopher Norman Hooley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Avon Cottage Langley Road Langley Macclesfield Cheshire SK11 0DP |
Secretary Name | Maria Bernadette Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Flat M Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Mrs Frances Brindley Hooley |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 July 2007) |
Role | Retired |
Correspondence Address | Oaklea Langley Macclesfield Cheshire SK11 0DP |
Secretary Name | Mark Douglas Yiend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 10 Berwyn Drive Bayston Hill Shrewsbury Shropshire SY3 0JF Wales |
Secretary Name | Peter Alexander Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Avon Cottage Langley Road Langley Macclesfield Cheshire SK11 0DP |
Secretary Name | Christopher Norman Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 July 2007) |
Role | Publisher |
Correspondence Address | Avon Cottage Langley Road Langley Macclesfield Cheshire SK11 0DP |
Registered Address | No 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,100 |
Cash | £20 |
Current Liabilities | £8,120 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
31 July 2008 | Application for striking-off (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 January 2006 | Return made up to 24/11/05; full list of members (8 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
22 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Return made up to 24/11/98; change of members (6 pages) |
24 April 1998 | Company name changed brindley financial services limi ted\certificate issued on 27/04/98 (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
26 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 February 1997 | Return made up to 24/11/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
23 January 1996 | Return made up to 24/11/95; no change of members
|
20 September 1995 | New secretary appointed (2 pages) |