Higher Sutton
Macclesfield
Cheshire
Sk11 Oly
Director Name | Ian Andrew Hayes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Batemill Villas Cinder Lane Over Peover Knutsford Cheshire WA16 8UR |
Secretary Name | Ian Andrew Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Batemill Villas Cinder Lane Over Peover Knutsford Cheshire WA16 8UR |
Director Name | Mr Rodney Michael Graves |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere Hall Mere Knutsford Cheshire WA16 0WY |
Director Name | Mr John Pattinson Hodgkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 October 2000) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cross Lane Holcombe Bury Lancashire BL8 4LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
7 July 1997 | Ad 27/06/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the britannia suite deansgate manchester M3 2ER (1 page) |