School Lane Henbury
Macclesfield
Cheshire
SK11 9PH
Secretary Name | Mr Stuart John Holland |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 November 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Lodge 38a Parsonage Road Withington Manchester Lancashire M20 4PT |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Units 2-9 & Unit 14 Premier Park Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | Receiver ceasing to act (1 page) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
17 July 1996 | Administrative Receiver's report (4 pages) |
24 April 1996 | Appointment of receiver/manager (1 page) |
19 April 1996 | Director resigned (1 page) |
4 January 1996 | Ad 07/11/95--------- £ si 99999@1=99999 £ si [email protected]=100 £ ic 1/100100 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | £ nc 1000/100100 07/11/95 (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: units 2-9 and unit 14 premier park road 1 winsford industrial estate winsford cheshire CW7 3PH (1 page) |
4 January 1996 | Memorandum and Articles of Association (12 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 12 york place leeds LS1 2DS (1 page) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (4 pages) |
16 November 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Incorporation (20 pages) |