Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary Name | Karen Pelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Robins Cob Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Anthony Charles Leigh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Robins Cob Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Secretary Name | Karen Pelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Robins Cob Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Mrs Sheila Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Administrator |
Correspondence Address | Myramar Oasis Block 3 Planta 3b Benalmedina Costa Malaga Spain |
Secretary Name | Mr Frank Roger Rene Pelle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins Cob Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Karen Pelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 1995) |
Role | Nursing Home Operator |
Correspondence Address | Robins Cob Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Secretary Name | Mrs Sheila Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Myramar Oasis Block 3 Planta 3b Benalmedina Costa Malaga Spain |
Registered Address | Robins Cob Fanshawe Lane Henbury Cheshire SK11 9PP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Henbury |
Ward | Gawsworth |
Year | 2014 |
---|---|
Net Worth | £439,228 |
Cash | £12,696 |
Current Liabilities | £8,578 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
11 September 2007 | Voluntary strike-off action has been suspended (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 January 2007 | Application for striking-off (1 page) |
3 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 26/11/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
19 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
9 March 2003 | Return made up to 26/11/02; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: the holme burnley road cliviger lancs BB10 4ST (1 page) |
5 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
17 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
29 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Return made up to 26/11/96; no change of members (4 pages) |
14 November 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
3 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 January 1997 | Full accounts made up to 30 November 1995 (12 pages) |
4 March 1996 | Full accounts made up to 30 November 1994 (11 pages) |
22 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
26 November 1990 | Incorporation (12 pages) |