Company NameSt.Pauls (Macclesfield) Management Limited
Company StatusDissolved
Company Number02609264
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John Alfred Warters
NationalityBritish
StatusClosed
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakbank Drive Bollington
Macclesfield
Cheshire
SK10 5RJ
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameNeil Gordon Pettie
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address3 Ellesmere House 311 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Director NameMr Paul Philip Sutherst
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleProperty Developer
Correspondence Address8 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Statham Court
Statham Street
Macclesfield
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
24 March 2000Full accounts made up to 31 January 2000 (6 pages)
24 March 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
23 December 1999Amended accounts made up to 31 May 1999 (7 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Accounts for a small company made up to 31 May 1998 (3 pages)
5 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
15 May 1997Return made up to 10/05/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (1 page)
16 July 1996New secretary appointed (2 pages)
20 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (1 page)
3 May 1995Return made up to 10/05/95; no change of members
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)