Lyme Green
Sutton
Cheshire
SK11 0LQ
Secretary Name | Andrea Sellars |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 386 Buxton Road Macclesfield Cheshire SK11 8ES |
Secretary Name | Mrs Elizabeth Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 14 Wardour Close Weston Estate Macclesfield Cheshire SK11 8RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(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 | 13 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Josolyne & Co Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £395,865 |
Current Liabilities | £526,354 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
28 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 March 2006 | Receiver ceasing to act (1 page) |
4 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 3RD floor peter house manchester lancashire M1 5AB (1 page) |
6 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
8 October 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
10 September 1999 | Administrative Receiver's report (9 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: silk house park green macclesfield cheshire.SK11 7QW (1 page) |
29 June 1999 | Appointment of receiver/manager (1 page) |
7 December 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
6 May 1998 | Ad 20/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
25 November 1997 | Return made up to 13/10/97; no change of members
|
27 October 1996 | Return made up to 13/10/96; change of members
|
2 October 1996 | Secretary's particulars changed (1 page) |
16 August 1996 | Ad 31/07/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1996 | Return made up to 13/10/95; full list of members
|
22 December 1995 | Resolutions
|
22 December 1995 | Ad 01/09/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 December 1995 | £ nc 1000/10900 21/03/94 (1 page) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |