Bollington
Macclesfield
Cheshire
SK10 5LQ
Director Name | Mrs Heather Anne Cann |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Mrs Heather Anne Cann |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Cash | £5,415 |
Current Liabilities | £463,587 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 July 2005 | Dissolved (1 page) |
---|---|
1 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Statement of affairs (8 pages) |
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 4TH floor adelphi mill grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 2000 | Return made up to 06/12/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 May 1996 | Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1995 | Return made up to 06/12/94; no change of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
17 February 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |