Mobile
Al
36602
Director Name | Steven Rae Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Engineer |
Correspondence Address | 4225 Waters Way Lithonia 30058 Georgia |
Secretary Name | Graham Stuart Bramall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
Director Name | Mr Harry Richard Cripps |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2a Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Vivien Barbara Cripps |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Leafield Road Disley Stockport Cheshire SK12 2JF |
Secretary Name | Vivien Barbara Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Allan Morton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1998) |
Role | Designer |
Correspondence Address | 1025 Kentucky Avenue Atlanta Fulton 30306 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Return made up to 25/10/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
26 August 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
15 January 1998 | Return made up to 25/10/97; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
27 February 1997 | Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Company name changed ap optimisation LIMITED\certificate issued on 20/11/96 (2 pages) |
25 October 1996 | Incorporation (17 pages) |