Prestbury
Macclesfield
Cheshire
SK10 4BD
Director Name | Mr Matthew Johathan Griffiths |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 May 2003) |
Role | Contract Furnesher |
Correspondence Address | 1 A Avonside Way Macclesfield Cheshire SK11 8BY |
Director Name | Mrs Sheila Louisa Florence Griffiths |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birchway Prestbury Macclesfield Cheshire SK10 4BD |
Secretary Name | Mrs Sheila Louisa Florence Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birchway Prestbury Macclesfield Cheshire SK10 4BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Kime O'Brien 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
23 April 2001 | Company name changed brunswick house contracts limite d\certificate issued on 23/04/01 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |