Old Hall Mews Heaton
Bolton
BL1 7PW
Director Name | Mark Edward Williamson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(same day as company formation) |
Role | Co Director/Engineer |
Correspondence Address | Siddington House Chelford Road, Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Mark Edward Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(same day as company formation) |
Role | Co Director/Engineer |
Correspondence Address | Siddington House Chelford Road, Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Vicky Ann Tutill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Tax Assistant |
Correspondence Address | Britannia Bradwell Lane Newcastle Under Lyme Staffordshire ST5 8JR |
Secretary Name | Stephen Peter Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Lower Oxford Road Basford Newcastle-U-Lyme Staffordshire |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Prestbury Road Macclesfield Cheshire SK10 1AU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2000 | Application for striking-off (1 page) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 July 1999 | Return made up to 28/07/99; no change of members
|
12 May 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
13 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
18 January 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |