Macclesfield
Cheshire
SK10 3NY
Director Name | Donald William Ferguson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 97 St Austell Avenue Macclesfield Cheshire SK10 3NY |
Secretary Name | Claire Victoria Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 1999) |
Role | Child Minder |
Correspondence Address | 97 St Austell Avenue Macclesfield Cheshire SK10 3NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
26 February 1997 | Memorandum and Articles of Association (8 pages) |
17 February 1997 | Company name changed landnice LIMITED\certificate issued on 18/02/97 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
14 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 January 1997 | Incorporation (9 pages) |