Macclesfield
Cheshire
SK10 2JX
Director Name | Frank Richard Povall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 February 2003) |
Role | Contracts & Business Manager |
Correspondence Address | 13 Mostyn Avenue West Kirby Wirral Merseyside L48 3HN |
Secretary Name | Mr Mark Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | Linnells Marlborough Drive Macclesfield Cheshire SK10 2JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(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 | 15 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 10 Marlborough Drive Tytherington Macclesfield Cheshire SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
28 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 30 April 2001 (4 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (4 pages) |
20 September 2000 | Return made up to 15/09/00; full list of members
|
9 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (4 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (4 pages) |
30 September 1998 | Return made up to 15/09/98; full list of members
|
12 October 1997 | Full accounts made up to 30 April 1997 (4 pages) |
1 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (4 pages) |
11 October 1996 | Return made up to 15/09/96; full list of members
|
16 June 1996 | Accounting reference date notified as 30/04 (1 page) |
20 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 September 1995 | Incorporation (20 pages) |