Macclesfield
Cheshire
SK11 8PE
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Peter Haydon Jervis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 1996) |
Role | Sales Director |
Correspondence Address | 203 Mount Pleasant Mill Mow Cop Road Mow Cop Stoke On Trent Staffordshire ST7 4NJ |
Secretary Name | Nicholas Allen James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 1996) |
Role | Managing Director |
Correspondence Address | 25 Kenilworth Road Macclesfield Cheshire SK11 8PE |
Director Name | Christopher John Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 257 Park Lane Macclesfield Cheshire SK11 8AA |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 24 Bollin Court Sunderland Street Macclesfield Cheshire SK11 6JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1997 | Return made up to 09/02/97; full list of members (6 pages) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1997 | Ad 06/03/97--------- £ si 3000@1=3000 £ ic 10500/13500 (2 pages) |
14 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Ad 27/04/96--------- £ si 10498@1 (2 pages) |
13 May 1996 | Ad 27/04/96--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Nc inc already adjusted 27/04/96 (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Incorporation (11 pages) |