Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary Name | Gillian Ann Beeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 August 2005) |
Role | Secretary |
Correspondence Address | 3 Grangeway Handforth Wilmslow Cheshire SK9 3HY |
Director Name | Jacqueline Ann Martin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2001) |
Role | N T A Sen(Asst) |
Correspondence Address | 22 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Tina Minter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 1 Lanreath Close Broken Cross Macclesfield Cheshire SK10 3PS |
Director Name | Joseph Charles Davis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Rocklands Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sunrise House Hulley Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
31 July 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
1 February 2001 | Amended accounts made up to 31 March 1999 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 January 1999 | Return made up to 06/11/98; full list of members
|
4 June 1998 | Director resigned (1 page) |
3 June 1998 | Ad 07/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 1998 | Return made up to 06/11/97; full list of members (6 pages) |
17 October 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Nc inc already adjusted 21/01/97 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Company name changed fayik builders LIMITED\certificate issued on 16/01/97 (2 pages) |
6 November 1996 | Incorporation (16 pages) |