21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director Name | Mr John Alfred Warters |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Oakbank Drive Bollington Macclesfield Cheshire SK10 5RJ |
Secretary Name | Mr Ian Gordon Pettie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Genesis Properties Holding Company (Macclesfield) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 August 2002) |
Correspondence Address | 1 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
Director Name | Thomas Nigel Bridson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Transportation Controller |
Correspondence Address | 7 James Road Castletown Isle Of Man IM9 1BN |
Secretary Name | Neil Gordon Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 3 Ellesmere House 311 Buxton Road Macclesfield Cheshire SK11 7ES |
Director Name | Abacus Advisers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Abacus House Mona Street Douglas Isle Of Man IM1 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Abacus Advisers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Abacus House Mona Street Douglas Isle Of Man IM1 3AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £70,776 |
Cash | £6,342 |
Current Liabilities | £40,575 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
22 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 March 1999 | Return made up to 26/03/99; no change of members
|
29 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Incorporation (16 pages) |