Tytherington
Macclesfield
Cheshire
SK10 2JN
Secretary Name | David Michael Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 19 Farmfield Drive Tytherington Macclesfield Cheshire SK10 2TJ |
Director Name | Allan Brocklehurst |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 1999) |
Role | Taxi Proprietor |
Correspondence Address | Three Gables Birtles Road Macclesfield Cheshire SK10 3JQ |
Director Name | Mr Barry Gordon Lingard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2001) |
Role | Taxi Proprietor |
Correspondence Address | 16 Pennington Lane Gawsworth Macclesfield Cheshire SK11 8JG |
Director Name | Mr Alan Martin Stevens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 January 1993) |
Role | Taxi Proprietor |
Correspondence Address | 46 Peel Street Macclesfield Cheshire SK11 8BH |
Secretary Name | Mr Barry Gordon Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 16 Pennington Lane Gawsworth Macclesfield Cheshire SK11 8JG |
Director Name | Neil Stewart McKenzie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2004) |
Role | Taxi Co |
Correspondence Address | 8 Freshfield Drive Tytherington Macclesfield Cheshire SK10 2TW |
Director Name | Sharon Anne McKenzie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1999) |
Role | Taxi Co |
Correspondence Address | Folds Cottage Kerridge End Rainlow Macclesfield Cheshire SK10 5TF |
Director Name | David Michael Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1998) |
Role | Taxi Co |
Correspondence Address | 19 Farmfield Drive Tytherington Macclesfield Cheshire SK10 2TJ |
Director Name | Charles Stewart McKenzie |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 19 Poplar Grove Bollington Macclesfield Cheshire SK10 5LS |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,419 |
Cash | £3,047 |
Current Liabilities | £34,608 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
8 April 2004 | Company name changed atax (macclesfield) LIMITED\certificate issued on 08/04/04 (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 February 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 44 duke street macclesfield cheshire SK11 6UR (1 page) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members
|
27 January 2003 | New secretary appointed (1 page) |
12 September 2002 | New director appointed (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 09/01/02; full list of members (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 February 2001 | Return made up to 09/01/01; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 February 2000 | Return made up to 09/01/00; full list of members (8 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 09/01/99; full list of members (8 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 09/01/98; full list of members (8 pages) |
8 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 April 1997 | Return made up to 09/01/97; no change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 February 1996 | Return made up to 09/01/96; no change of members (4 pages) |
15 February 1991 | Incorporation (13 pages) |