Macclesfield Road
Rudyard Leek
Staffordshire
ST13 8PP
Secretary Name | James Albert Lincoln |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 17 High Street Ipstones Staffordshire ST10 2LU |
Director Name | Marlon Andrew Potts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2001) |
Role | Claims Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Andrea Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 16 James Street Macclesfield Cheshire SK11 8BP |
Secretary Name | Mr David Paul Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(3 years after company formation) |
Appointment Duration | 3 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pennine Road Hazel Grove Stockport Cheshire SK7 5BG |
Secretary Name | Jacqueline Lorna Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Return made up to 13/10/01; full list of members (6 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 27 park street macclesfield cheshire SK11 8QX (1 page) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 June 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 13/10/98; full list of members (6 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
27 July 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
13 October 1997 | Incorporation (10 pages) |