Bosley
Macclesfield
Cheshire
SK11 0PW
Director Name | Mr Francis Stanley Swindells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 January 2003) |
Role | Contractor |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Director Name | Mr Philip Leslie Swindells |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 January 2003) |
Role | Contractor |
Correspondence Address | 50 Moss Lane Macclesfield Cheshire SK11 7TT |
Secretary Name | Mark Howard Shufflebottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 January 2003) |
Role | Secretary |
Correspondence Address | 4 Meakin Close Congleton Cheshire CW12 3TG |
Director Name | Mr Derek Anthony Kershaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1992) |
Role | Certified Accountant |
Correspondence Address | 55 Ogden Road Bramhall Stockport Cheshire SK7 1HL |
Secretary Name | Mr Derek Anthony Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Certified Accountant |
Correspondence Address | 55 Ogden Road Bramhall Stockport Cheshire SK7 1HL |
Secretary Name | Mr Derek Arthur Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 1 Brecon Way Wistaston Crewe Cheshire CW2 6SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 August 2002 | Application for striking-off (1 page) |
17 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 April 1999 | Return made up to 12/04/99; no change of members
|
24 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: john davies & co., Bank house,2 swan bank congleton cheshire.CW12 1AH (1 page) |
21 August 1998 | Resolutions
|
5 May 1998 | Return made up to 12/04/98; full list of members (9 pages) |
17 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
16 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
31 May 1995 | Company name changed oak properties (congleton) limit ed\certificate issued on 01/06/95 (4 pages) |
9 May 1995 | Members list (2 pages) |
2 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |