Rainow
Macclesfield
Cheshire
SK10 5SZ
Secretary Name | Mr Nigel Robin Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(same day as company formation) |
Role | Import Artificial Flowers |
Country of Residence | England |
Correspondence Address | Swanscoe Hall Rainow Macclesfield Cheshire SK10 5SZ |
Director Name | Paul Anthony Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | The Stables Chorley Hall Close Alderley Edge Cheshire SK9 7TF |
Director Name | Mr Donald Sutherland Skinner |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pownall Road Wilmslow Cheshire SK9 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 94 Park Lane Poynton Cheshire SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 June 1999 | Voluntary strike-off action has been suspended (1 page) |
6 April 1999 | Application for striking-off (1 page) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 108 knutsford road alderley edge cheshire SK9 7SW (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Ad 01/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 2 bollin mews prestbury cheshire SK10 4DP (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: stoneleigh house 8 stanfield road bow london E3 5QH (1 page) |
14 June 1995 | Ad 11/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 64 king street newcastle staffordshire ST5 1TD (1 page) |
1 June 1995 | Accounting reference date notified as 30/06 (1 page) |
11 May 1995 | Incorporation (30 pages) |