Macclesfield
Cheshire
SK10 3NP
Secretary Name | Francoise Suzanne Watson |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 24 Stapleton Road Macclesfield Cheshire SK10 3NP |
Director Name | Francoise Suzanne Watson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 24 Stapleton Road Macclesfield Cheshire SK10 3NP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24 Stapleton Road Macclesfield Cheshire SK10 3NP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £228 |
Cash | £8,843 |
Current Liabilities | £9,297 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (1 page) |
21 May 1998 | Return made up to 01/05/98; full list of members
|
6 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Ad 13/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 1997 | Resolutions
|
25 May 1997 | Memorandum and Articles of Association (5 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Incorporation (16 pages) |