Prestbury
Macclesfield
Cheshire
SK10 4US
Director Name | Martin Harold Stott |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2003) |
Role | Co Director |
Correspondence Address | 25 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY |
Director Name | Yvonne Rosemary Constance Stott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2003) |
Role | Co Director |
Correspondence Address | Upton Hall Prestbury Road Macclesfield Cheshire SK10 4AA |
Director Name | Frances Zamaria |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2003) |
Role | Co Director |
Correspondence Address | 4 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Secretary Name | Frances Zamaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 4 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Registered Address | Teejay Court Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £66,069 |
Net Worth | £165,127 |
Cash | £57,087 |
Current Liabilities | £28,897 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (2 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 January 2002 | Return made up to 08/12/01; full list of members
|
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
10 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
31 March 1999 | Particulars of mortgage/charge (8 pages) |
15 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
16 December 1996 | Return made up to 08/12/96; change of members
|
26 March 1996 | Full accounts made up to 31 October 1995 (6 pages) |
13 March 1996 | Director's particulars changed (1 page) |
28 November 1995 | Return made up to 08/12/95; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 164-200 stockport road cheadle stockport cheshire SK8 2DP (1 page) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (12 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (6 pages) |