Tytherington
Macclesfield
Cheshire
SK10 2UR
Director Name | Sarah Jane Kershaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Augusta Drive Tytherington Macclesfield Cheshire SK10 2UR |
Secretary Name | Sarah Jane Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Augusta Drive Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 27 Augusta Drive Tytherington Macclesfield Cheshire SK10 2UR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £855 |
Cash | £7,130 |
Current Liabilities | £9,215 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Ad 16/05/97-23/06/97 £ si 98@1 (2 pages) |
17 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
3 June 1997 | Company name changed macpal automation LIMITED\certificate issued on 04/06/97 (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Incorporation (13 pages) |