Knutsford
Cheshire
WA16 8EN
Director Name | John Stanley Roebuck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1994(2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 December 2000) |
Role | Hotelier And Restauranteur |
Country of Residence | England |
Correspondence Address | Pierce Cottage The Village Prestbury Macclesfield Cheshire SK10 4AL |
Secretary Name | John Stanley Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1994(2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 December 2000) |
Role | Hotelier And Restauranteur |
Country of Residence | England |
Correspondence Address | Pierce Cottage The Village Prestbury Macclesfield Cheshire SK10 4AL |
Director Name | Susan Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(4 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(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 | 12 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3-4 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2000 | Application for striking-off (1 page) |
19 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: first house altrincham road styal wilmslow cheshire SK9 6JE (1 page) |
10 September 1998 | Ad 31/07/98--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 12/07/98; full list of members
|
3 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 89A park lane poynton stockport SK12 1RD (1 page) |
23 September 1996 | Return made up to 12/07/96; no change of members
|
10 September 1996 | Registered office changed on 10/09/96 from: 90 deansgate manchester M3 2QJ (1 page) |
21 February 1996 | Return made up to 12/07/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |