Sutton
Macclesfield
Cheshire
SK11 0DR
Secretary Name | Dr Rosemary Theresa Goret Van Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 11 Butley Lanes Prestbury Macclesfield Cheshire SK10 4HU |
Director Name | Dr Helen Joan Thomas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 02 October 2007) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Warford Place Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Secretary Name | Dr Michael William Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 June 1996) |
Role | Doctor |
Correspondence Address | 38 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Secretary Name | Dr Gillian Pamela Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Greenacres Langley Road Langley Macclesfield Cheshire SK11 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Return made up to 12/01/06; full list of members (20 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
9 March 2005 | Return made up to 12/01/05; full list of members (20 pages) |
30 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
28 June 2004 | Return made up to 12/01/04; full list of members
|
28 June 2004 | Ad 02/01/04--------- £ si 7@1 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 June 2003 | Return made up to 12/01/03; full list of members (17 pages) |
29 May 2003 | New director appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 February 2002 | Return made up to 12/01/02; full list of members (18 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 February 2001 | Return made up to 12/01/01; full list of members (18 pages) |
5 October 2000 | Ad 23/03/00--------- £ si 4@1=4 £ ic 39/43 (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
3 February 2000 | Return made up to 12/01/00; full list of members (12 pages) |
4 October 1999 | Resolutions
|
26 April 1999 | Ad 12/02/99--------- £ si 2@1=2 £ ic 37/39 (2 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members (16 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
27 November 1997 | Ad 07/09/97--------- £ si 4@1=4 £ ic 33/37 (2 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
7 October 1997 | Resolutions
|
17 February 1997 | Return made up to 12/01/97; full list of members (8 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 6@1=6 £ ic 8/14 (2 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 6@1=6 £ ic 27/33 (2 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 6@1=6 £ ic 14/20 (2 pages) |
17 February 1997 | Ad 07/10/96--------- £ si 2@1=2 £ ic 25/27 (2 pages) |
11 February 1997 | Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page) |
15 August 1996 | Memorandum and Articles of Association (16 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New director appointed (1 page) |
25 March 1996 | Accounting reference date notified as 28/02 (1 page) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
12 January 1996 | Incorporation (9 pages) |