Macclesfield
Cheshire
SK11 8NY
Secretary Name | Jonquil Patricia Heyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 August 2000) |
Role | Administrator |
Correspondence Address | 148 Great King Street Macclesfield Cheshire SK11 6PR |
Director Name | Mr Michael Peter Wrenn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Congleton Road Macclesfield Cheshire SK11 7UP |
Secretary Name | Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beech Lane Macclesfield Cheshire SK10 2DR |
Director Name | Mr Andrew Grant Curtis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanyard Farm Pickmere Knutsford WA16 0JP |
Director Name | Derek John Fulluck |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cresswell House 41 Leicester Avenue Alsager Stoke On Trent ST7 2BS |
Director Name | Mr Michael Eric Moors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridge House Ridge House Drive, Festival Park Stoke On Trent Staffordshire ST1 5SJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 March 2000 | Application for striking-off (1 page) |
1 October 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 December 1998 | Return made up to 21/11/98; full list of members
|
27 January 1998 | Return made up to 21/11/97; no change of members
|
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (3 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
11 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
29 July 1996 | Accounting reference date notified as 28/02 (1 page) |
5 June 1996 | Ad 01/03/96--------- £ si 46000@1=46000 £ ic 2/46002 (2 pages) |
5 June 1996 | £ nc 1000/48400 01/03/96 (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
10 May 1996 | Director resigned (1 page) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
21 November 1995 | Incorporation (52 pages) |