Company NameBrightway Travel (Macclesfield) Limited
Company StatusDissolved
Company Number02582871
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameATAX (Macclesfield) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ian William Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address6 Bluebell Close
Tytherington
Macclesfield
Cheshire
SK10 2JN
Secretary NameDavid Michael Wood
NationalityBritish
StatusClosed
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address19 Farmfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TJ
Director NameAllan Brocklehurst
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 1999)
RoleTaxi Proprietor
Correspondence AddressThree Gables
Birtles Road
Macclesfield
Cheshire
SK10 3JQ
Director NameMr Barry Gordon Lingard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2001)
RoleTaxi Proprietor
Correspondence Address16 Pennington Lane
Gawsworth
Macclesfield
Cheshire
SK11 8JG
Director NameMr Alan Martin Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 January 1993)
RoleTaxi Proprietor
Correspondence Address46 Peel Street
Macclesfield
Cheshire
SK11 8BH
Secretary NameMr Barry Gordon Lingard
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address16 Pennington Lane
Gawsworth
Macclesfield
Cheshire
SK11 8JG
Director NameNeil Stewart McKenzie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2004)
RoleTaxi Co
Correspondence Address8 Freshfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TW
Director NameSharon Anne McKenzie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1999)
RoleTaxi Co
Correspondence AddressFolds Cottage
Kerridge End Rainlow
Macclesfield
Cheshire
SK10 5TF
Director NameDavid Michael Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1998)
RoleTaxi Co
Correspondence Address19 Farmfield Drive
Tytherington
Macclesfield
Cheshire
SK10 2TJ
Director NameCharles Stewart McKenzie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleRetired
Correspondence Address19 Poplar Grove
Bollington
Macclesfield
Cheshire
SK10 5LS

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,419
Cash£3,047
Current Liabilities£34,608

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
8 April 2004Company name changed atax (macclesfield) LIMITED\certificate issued on 08/04/04 (2 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Director resigned (1 page)
10 January 2004Return made up to 09/01/04; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 44 duke street macclesfield cheshire SK11 6UR (1 page)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 2003New secretary appointed (1 page)
12 September 2002New director appointed (2 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 09/01/02; full list of members (8 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 February 2001Return made up to 09/01/01; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 February 2000Return made up to 09/01/00; full list of members (8 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
25 January 1999Return made up to 09/01/99; full list of members (8 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
3 March 1998Return made up to 09/01/98; full list of members (8 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 April 1997Return made up to 09/01/97; no change of members (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 February 1996Return made up to 09/01/96; no change of members (4 pages)
15 February 1991Incorporation (13 pages)