Macclesfield
Cheshire
SK10 2ER
Secretary Name | Mrs Lesley Frances Evans Mattin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Director Name | Mrs Lesley Frances Evans Mattin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Secretary Name | Luke Pittaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2000) |
Role | Lecturer |
Correspondence Address | 61 Waterside Road Slyfield Guildford Surrey GU1 1RF |
Director Name | Thomas Mattin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2001) |
Role | Printer |
Correspondence Address | 40 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Director Name | Luke Pittaway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2000) |
Role | Lecturer |
Correspondence Address | 61 Waterside Road Slyfield Guildford Surrey GU1 1RF |
Secretary Name | Isaac Mattin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 40 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(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 | 27 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
5 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 27/06/00; full list of members
|
23 March 2000 | Director resigned (1 page) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 August 1999 | Return made up to 27/06/99; full list of members
|
12 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 November 1998 | Company name changed indi group (marketing) LIMITED\certificate issued on 05/11/98 (2 pages) |
21 July 1998 | Return made up to 27/06/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Ad 28/06/96-08/08/96 £ si 98@1=98 £ ic 1/99 (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
8 July 1996 | New director appointed (1 page) |
27 June 1996 | Incorporation (10 pages) |