Clayton
Ca 64517
United States
Director Name | Simon Andrew James Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 4011 Humming Bird Way Clayton Ca 94517 United States |
Secretary Name | Mrs Karen Mary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(same day as company formation) |
Role | Sales Ledger Clerk |
Correspondence Address | 4011 Humming Bird Way Clayton Ca 64517 United States |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,988 |
Cash | £2,737 |
Current Liabilities | £10,725 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Return made up to 01/05/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 60 gawsworth road macclesfield cheshire SK11 8UF (1 page) |
11 September 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
21 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 28 primrose avenue macclesfield cheshire SK11 7YU (1 page) |
5 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
6 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
23 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
22 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |