Langley
Macclesfield
Cheshire
SK11 0DH
Director Name | Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Peter Mervyn Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 5 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Secretary Name | Martin John Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Brian Joseph Hercek |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Retail Bakery |
Correspondence Address | Orchard Acre Park Road Plumtree Park Nottingham NG12 5LY |
Director Name | Michael John Bruce Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Consultant Retail |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Secretary Name | Mary Ann Hammill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 115 Ashridge Drive South Oxhey Watford Hertfordshire WD1 6UH |
Secretary Name | Jane Rosalinde Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Silk Court 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Application for striking-off (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (7 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
12 July 2001 | Resolutions
|
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 May 2000 | Resolutions
|
9 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
26 November 1997 | Director resigned (1 page) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 42 bridge street peterborough PE1 1DT (1 page) |
1 July 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Auditor's resignation (1 page) |
22 January 1997 | Return made up to 13/01/97; full list of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 April 1996 | Return made up to 13/01/96; full list of members
|
21 February 1996 | Resolutions
|
21 February 1996 | Ad 31/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 February 1996 | Nc inc already adjusted 31/03/95 (1 page) |
5 September 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: prospect house 2 athenaeum road london N20 9AE (1 page) |