Macclesfield
Cheshire
SK10 2UX
Director Name | Faris Yousif Sipi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 34 Patching Way Hayes Middlesex UB4 9YD |
Secretary Name | Faris Yousif Sipi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 34 Patching Way Hayes Middlesex UB4 9YD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Adelphi Mill Bollington Macclesfield Cheshire SK10 5JB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 September 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members
|
20 April 1999 | Return made up to 09/03/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
22 August 1996 | Accounting reference date extended from 31/01/96 to 30/06/96 (1 page) |
21 August 1996 | Return made up to 09/03/96; full list of members (6 pages) |
2 August 1995 | Accounting reference date notified as 31/01 (1 page) |
31 May 1995 | Company name changed phasecolour LIMITED\certificate issued on 01/06/95 (4 pages) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |